Advanced company searchLink opens in new window

BIOSSENCE HOOTON OPERATIONS LIMITED

Company number 06836717

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Jun 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Mar 2012 GAZ1(A) First Gazette notice for voluntary strike-off
02 Mar 2012 DS01 Application to strike the company off the register
28 Feb 2012 AA Total exemption small company accounts made up to 31 December 2011
08 Nov 2011 AA Total exemption small company accounts made up to 31 January 2011
19 Aug 2011 AUD Auditor's resignation
22 Mar 2011 AA01 Current accounting period shortened from 31 January 2012 to 31 December 2011
17 Mar 2011 AR01 Annual return made up to 4 March 2011 with full list of shareholders
Statement of capital on 2011-03-17
  • GBP 1
17 Mar 2011 AD02 Register inspection address has been changed from Steele Raymond Llp Richmond Point Richmond Hill Bournemouth BH2 6LR
24 Feb 2011 CERTNM Company name changed mersey green solution operations LIMITED\certificate issued on 24/02/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-02-08
03 Feb 2011 AD01 Registered office address changed from Key House 35 Black Moor Road Ebblake Industrial Estate Verwood Dorset BH31 6AT on 3 February 2011
02 Feb 2011 AP03 Appointment of Kai Richter as a secretary
02 Feb 2011 TM02 Termination of appointment of Darren Stockley as a secretary
02 Feb 2011 TM01 Termination of appointment of Darren Stockley as a director
02 Feb 2011 TM01 Termination of appointment of Mark Scobie as a director
02 Feb 2011 TM01 Termination of appointment of Christopher Cox as a director
15 Oct 2010 AA Accounts for a dormant company made up to 31 January 2010
01 Apr 2010 AR01 Annual return made up to 4 March 2010 with full list of shareholders
01 Apr 2010 AD03 Register(s) moved to registered inspection location
01 Apr 2010 AD02 Register inspection address has been changed
25 Feb 2010 TM01 Termination of appointment of Michael Adrian Jones as a director
25 Feb 2010 AP01 Appointment of Mr Darren Stockley as a director
21 Jan 2010 TM02 Termination of appointment of Michael Jones as a secretary
21 Jan 2010 AP03 Appointment of Mr Darren Stockley as a secretary
23 Jul 2009 225 Accounting reference date shortened from 31/03/2010 to 31/01/2010