Advanced company searchLink opens in new window

BIOWRITE MEDICAL LIMITED

Company number 09697602

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)
19 Sep 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jul 2023 CS01 Confirmation statement made on 21 July 2023 with no updates
04 Jul 2023 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jun 2023 AD01 Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 6 Silver Birches Wokingham RG41 4YZ on 27 June 2023
27 Jun 2023 DS01 Application to strike the company off the register
14 Jun 2023 AA Micro company accounts made up to 31 March 2023
14 Jun 2023 AA01 Previous accounting period shortened from 31 July 2023 to 31 March 2023
30 Mar 2023 AA Total exemption full accounts made up to 31 July 2022
22 Jul 2022 CS01 Confirmation statement made on 22 July 2022 with updates
28 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
22 Jul 2021 CS01 Confirmation statement made on 22 July 2021 with updates
13 Dec 2020 AD01 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 320 Firecrest Court Centre Park Warrington WA1 1RG on 13 December 2020
07 Oct 2020 AA Total exemption full accounts made up to 31 July 2020
22 Jul 2020 CS01 Confirmation statement made on 22 July 2020 with updates
01 Apr 2020 AA Micro company accounts made up to 31 July 2019
22 Jul 2019 CS01 Confirmation statement made on 22 July 2019 with updates
07 Mar 2019 AA Total exemption full accounts made up to 31 July 2018
23 Jul 2018 CS01 Confirmation statement made on 22 July 2018 with updates
05 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
16 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 16 January 2018
21 Sep 2017 PSC09 Withdrawal of a person with significant control statement on 21 September 2017
21 Sep 2017 PSC01 Notification of Daniella Theresia Draper as a person with significant control on 19 September 2017
24 Jul 2017 PSC08 Notification of a person with significant control statement
24 Jul 2017 CS01 Confirmation statement made on 22 July 2017 with updates
08 May 2017 CH01 Director's details changed for Daniella Theresia Otway on 8 May 2017