Advanced company searchLink opens in new window

BIOSSENCE HOOTON FACILITIES MANAGEMENT LIMITED

Company number 06836830

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)
06 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jun 2016 DS01 Application to strike the company off the register
23 Mar 2016 MR04 Satisfaction of charge 1 in full
11 Mar 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
09 Dec 2015 TM01 Termination of appointment of Paul Gregory Wright as a director on 4 December 2015
09 Dec 2015 AP01 Appointment of Mr Chad Leo Gareau as a director on 4 December 2015
14 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
06 May 2015 MR05 All of the property or undertaking has been released from charge 1
12 Mar 2015 AR01 Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
11 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
31 Mar 2014 CH01 Director's details changed for Dr Ralf Trottnow on 27 March 2014
07 Mar 2014 AR01 Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
07 Mar 2014 AD03 Register(s) moved to registered inspection location
09 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
01 May 2013 AP02 Appointment of Sxd Services Limited as a director
01 May 2013 TM01 Termination of appointment of Stefan Doeblin as a director
04 Apr 2013 AR01 Annual return made up to 4 March 2013 with full list of shareholders
04 Apr 2013 AD02 Register inspection address has been changed from White Hart House High Street Surrey Limpsfield RH8 0DT United Kingdom
04 Apr 2013 AD04 Register(s) moved to registered office address
03 Apr 2013 CH03 Secretary's details changed for Mrs Rachel Louise Clarke on 18 March 2013
03 Apr 2013 AP01 Appointment of Mr Stefan Doeblin as a director
03 Apr 2013 AP01 Appointment of Mr Paul Gregory Wright as a director
03 Apr 2013 AP01 Appointment of Mr Michael Derek Jones as a director
03 Apr 2013 AP03 Appointment of Mrs Rachel Louise Clarke as a secretary