BASINGSTOKE COLORECTAL TECHNOLOGY LTD
Company Documents
Date | Description |
---|---|
22/08/2322 August 2023 | Final Gazette dissolved following liquidation |
22/08/2322 August 2023 | Final Gazette dissolved following liquidation |
22/05/2322 May 2023 | Return of final meeting in a members' voluntary winding up |
07/02/237 February 2023 | Appointment of a voluntary liquidator |
07/02/237 February 2023 | Declaration of solvency |
07/02/237 February 2023 | Registered office address changed from The Hampshire Clinic Basing Road Basingstoke Hampshire RG24 7AL to The Chapel Bridge Street Driffield TO25 6DA on 2023-02-07 |
07/02/237 February 2023 | Resolutions |
07/02/237 February 2023 | Resolutions |
13/10/2213 October 2022 | Total exemption full accounts made up to 2022-09-30 |
10/10/2210 October 2022 | Previous accounting period extended from 2022-03-31 to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/06/2015 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/03/2018 March 2020 | CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES |
14/10/1914 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/03/1922 March 2019 | CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES |
05/10/185 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES |
13/11/1713 November 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/03/1722 March 2017 | CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES |
28/11/1628 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/03/1616 March 2016 | Annual return made up to 16 March 2016 with full list of shareholders |
07/10/157 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual return made up to 16 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/12/1417 December 2014 | SECRETARY APPOINTED MS CLARE CHECKETTS |
17/12/1417 December 2014 | APPOINTMENT TERMINATED, SECRETARY VICTORIA PARRY-VALERON |
15/12/1415 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
17/03/1417 March 2014 | Annual return made up to 16 March 2014 with full list of shareholders |
10/06/1310 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/03/1321 March 2013 | Annual return made up to 16 March 2013 with full list of shareholders |
20/03/1320 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS DESMOND CECIL / 01/01/2013 |
15/11/1215 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES ARNOLD / 31/07/2010 |
15/11/1215 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DR FAHEEZ MOHAMED / 22/05/2012 |
06/11/126 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
20/09/1220 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ARCOT KRISHNAMURTHY VENKATASUBRAMANIAM / 19/09/2012 |
02/04/122 April 2012 | Annual return made up to 16 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
16/12/1116 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
29/03/1129 March 2011 | Annual return made up to 16 March 2011 with full list of shareholders |
22/03/1022 March 2010 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MORAN |
22/03/1022 March 2010 | DIRECTOR APPOINTED MR BRENDAN JOHN MORAN |
16/03/1016 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BASINGSTOKE COLORECTAL TECHNOLOGY LTD
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company