Advanced company searchLink opens in new window

SECURE BIO LIMITED

Company number 07687281

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)
17 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
17 May 2017 4.72 Return of final meeting in a creditors' voluntary winding up
16 Aug 2016 4.68 Liquidators' statement of receipts and payments to 21 June 2016
03 Jul 2015 AR01 Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 150
01 Jul 2015 AD01 Registered office address changed from Griffin Court 201 Chapel Street Salford Lancashire M3 5EQ to C/O Bell Advisory Tenth Floor 3 Hardman Street Spinningfields Manchester M3 3H on 1 July 2015
30 Jun 2015 4.20 Statement of affairs with form 4.19
30 Jun 2015 600 Appointment of a voluntary liquidator
30 Jun 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-22
03 Jun 2015 TM01 Termination of appointment of Allan John Syms as a director on 20 May 2015
16 Jan 2015 AA Total exemption small company accounts made up to 31 December 2013
22 Jul 2014 AR01 Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 150
24 Jun 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
24 Jun 2014 SH01 Statement of capital following an allotment of shares on 7 April 2014
  • GBP 150
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
10 Sep 2013 SH02 Sub-division of shares on 4 April 2013
10 Sep 2013 SH01 Statement of capital following an allotment of shares on 4 April 2013
  • GBP 125.00
29 Aug 2013 AR01 Annual return made up to 29 June 2013 with full list of shareholders
13 Jun 2013 AA01 Previous accounting period shortened from 31 July 2013 to 31 December 2012
30 May 2013 AD01 Registered office address changed from 5Th Floor 19 Spring Gardens Manchester M2 1FB United Kingdom on 30 May 2013
07 Mar 2013 AA Total exemption small company accounts made up to 31 July 2012
20 Feb 2013 AA01 Previous accounting period extended from 30 June 2012 to 31 July 2012
09 Oct 2012 AR01 Annual return made up to 29 June 2012 with full list of shareholders
19 Apr 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
13 Apr 2012 SH01 Statement of capital following an allotment of shares on 10 April 2012
  • GBP 100
07 Oct 2011 AP01 Appointment of Dr Allan Syms as a director