BIO DECONTAMINATION LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 13/08/2513 August 2025 | Liquidators' statement of receipts and payments to 2025-05-28 |
| 12/06/2412 June 2024 | Resolutions |
| 12/06/2412 June 2024 | Appointment of a voluntary liquidator |
| 12/06/2412 June 2024 | Resolutions |
| 12/06/2412 June 2024 | Statement of affairs |
| 11/06/2411 June 2024 | Registered office address changed from Store Centre 25 13 Micklegate York YO1 6RA England to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 2024-06-11 |
| 26/03/2426 March 2024 | Compulsory strike-off action has been suspended |
| 26/03/2426 March 2024 | Compulsory strike-off action has been suspended |
| 12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
| 12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
| 05/04/235 April 2023 | Compulsory strike-off action has been discontinued |
| 05/04/235 April 2023 | Compulsory strike-off action has been discontinued |
| 04/04/234 April 2023 | Confirmation statement made on 2023-01-01 with no updates |
| 21/03/2321 March 2023 | First Gazette notice for compulsory strike-off |
| 21/03/2321 March 2023 | First Gazette notice for compulsory strike-off |
| 30/12/2230 December 2022 | Micro company accounts made up to 2021-12-31 |
| 07/12/227 December 2022 | Registered office address changed from Beech House Usher Lane Haxby York YO32 2LH England to Store Centre 25 13 Micklegate York YO1 6RA on 2022-12-07 |
| 07/12/227 December 2022 | Cessation of Phillip Robert Charles Godden as a person with significant control on 2022-02-28 |
| 12/02/2212 February 2022 | Confirmation statement made on 2022-01-01 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 30/12/2130 December 2021 | Micro company accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 30/12/2030 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
| 31/01/2031 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARK MACAULEY / 31/01/2020 |
| 31/01/2031 January 2020 | CONFIRMATION STATEMENT MADE ON 01/01/20, NO UPDATES |
| 31/01/2031 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARK MACAULEY / 31/01/2020 |
| 31/01/2031 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR LYNDON ANDRE MCMILLAN / 31/01/2020 |
| 31/01/2031 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP ROBERT CHARLES GODDEN / 31/01/2020 |
| 24/01/2024 January 2020 | REGISTERED OFFICE CHANGED ON 24/01/2020 FROM BIODECON LTD BEECH HOUSE USHER LANE HAXBY YORK YO32 2LH ENGLAND |
| 23/01/2023 January 2020 | REGISTERED OFFICE CHANGED ON 23/01/2020 FROM BIODECON LTD BEECH HOUSE USHER LANE YORK YO32 2LH ENGLAND |
| 23/01/2023 January 2020 | REGISTERED OFFICE CHANGED ON 23/01/2020 FROM COPTHORNE BUSINESS SUITE COPTHORNE WAY COPTHORNE RH10 3PG UNITED KINGDOM |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 04/02/194 February 2019 | CURRSHO FROM 31/01/2020 TO 31/12/2019 |
| 02/01/192 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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