BIO GROUP LIMITED

Register to unlock more data on OkredoRegister

BIO GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06019372

Incorporation date

05/12/2006

Size

Total Exemption Small

Contacts

Registered address

Registered address

Third Floor Connexions Building 159, Princes Street, Ipswich, Suffolk IP1 1QJCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2006)
dot icon12/11/2023
Final Gazette dissolved following liquidation
dot icon12/08/2023
Return of final meeting in a creditors' voluntary winding up
dot icon09/06/2023
Liquidators' statement of receipts and payments to 2023-04-11
dot icon16/11/2022
Liquidators' statement of receipts and payments to 2022-04-11
dot icon23/08/2021
Registered office address changed from 4Cardinal House 46 st Nicholas Street Ipswich Suffolk IP1 1TT to Third Floor Connexions Building 159 Princes Street Ipswich Suffolk IP1 1QJ on 2021-08-23
dot icon16/06/2021
Liquidators' statement of receipts and payments to 2021-04-11
dot icon18/06/2020
Liquidators' statement of receipts and payments to 2020-04-11
dot icon25/06/2019
Liquidators' statement of receipts and payments to 2019-04-11
dot icon02/07/2018
Liquidators' statement of receipts and payments to 2018-04-11
dot icon03/05/2017
Registered office address changed from 10 the Triangle Ng2 Business Park Nottingham Nottinghamshire NG2 1AE United Kingdom to 4Cardinal House 46 st Nicholas Street Ipswich Suffolk IP1 1TT on 2017-05-03
dot icon26/04/2017
Notice to Registrar of Companies of Notice of disclaimer
dot icon26/04/2017
Notice to Registrar of Companies of Notice of disclaimer
dot icon26/04/2017
Notice to Registrar of Companies of Notice of disclaimer
dot icon26/04/2017
Appointment of a voluntary liquidator
dot icon26/04/2017
Statement of affairs
dot icon26/04/2017
Resolutions
dot icon22/03/2017
Total exemption small company accounts made up to 2016-04-30
dot icon19/01/2017
Amended total exemption small company accounts made up to 2015-04-30
dot icon22/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon04/12/2016
Resolutions
dot icon24/10/2016
Termination of appointment of David John Downes as a director on 2016-10-24
dot icon02/02/2016
Registered office address changed from Unit 14 Ip City Centre 1 Bath Street Ipswich Suffolk IP2 8SD to 10 the Triangle Ng2 Business Park Nottingham Nottinghamshire NG2 1AE on 2016-02-02
dot icon02/02/2016
Annual return made up to 2015-12-05 with full list of shareholders
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon07/04/2015
Total exemption small company accounts made up to 2014-04-30
dot icon09/02/2015
Annual return made up to 2014-12-05 with full list of shareholders
dot icon23/10/2014
Registered office address changed from C/O Miller Wash Associates Llp 70-72 the Havens Unit 6 Basepoint House 70-72 the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ to Unit 14 Ip City Centre 1 Bath Street Ipswich Suffolk IP2 8SD on 2014-10-23
dot icon16/07/2014
Resolutions
dot icon03/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon03/01/2014
Annual return made up to 2013-12-05 with full list of shareholders
dot icon06/12/2013
Registered office address changed from the Barn Fordham House Estate Newmarket Road Fordham Ely Cambridgeshire CB7 5LL United Kingdom on 2013-12-06
dot icon17/06/2013
Termination of appointment of John Mullett as a director
dot icon04/04/2013
Appointment of Mrs Sarah Ann Sharratt as a secretary
dot icon05/02/2013
Total exemption small company accounts made up to 2012-04-30
dot icon20/12/2012
Annual return made up to 2012-12-05 with full list of shareholders
dot icon02/05/2012
Termination of appointment of Brian Floringer as a director
dot icon21/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon12/12/2011
Annual return made up to 2011-12-05 with full list of shareholders
dot icon06/12/2011
Registered office address changed from Willingham House Flexon Business Park Streatham Road Wilburton Cambridgeshire CB6 3RY on 2011-12-06
dot icon30/12/2010
Annual return made up to 2010-12-05 with full list of shareholders
dot icon07/12/2010
Termination of appointment of Ian Paterson as a director
dot icon11/10/2010
Total exemption small company accounts made up to 2010-04-30
dot icon02/08/2010
Termination of appointment of Steven Bell as a director
dot icon03/03/2010
Particulars of a mortgage or charge / charge no: 1
dot icon15/02/2010
Appointment of Mr Steven John Bell as a director
dot icon23/12/2009
Annual return made up to 2009-12-05 with full list of shareholders
dot icon23/12/2009
Director's details changed for Mr Ian Paterson on 2009-12-01
dot icon23/12/2009
Director's details changed for David John Downes on 2009-12-01
dot icon16/12/2009
Appointment of Mr Brian James Floringer as a director
dot icon20/11/2009
Total exemption small company accounts made up to 2009-04-30
dot icon22/05/2009
Secretary's change of particulars john anderson james mullett logged form
dot icon22/05/2009
Appointment terminated secretary john mullett
dot icon09/03/2009
Return made up to 05/12/08; full list of members
dot icon07/10/2008
Accounts for a small company made up to 2008-04-30
dot icon23/07/2008
Director's change of particulars / steven sharratt / 18/06/2008
dot icon08/05/2008
Secretary appointed dr john mullett
dot icon07/05/2008
Appointment terminated director james buckle
dot icon07/05/2008
Appointment terminated director charles course
dot icon07/05/2008
Appointment terminated director paul geraghty
dot icon07/05/2008
Appointment terminated secretary paul geraghty
dot icon29/04/2008
Accounting reference date extended from 31/12/2007 to 30/04/2008
dot icon23/01/2008
Return made up to 05/12/07; full list of members
dot icon10/12/2007
Director's particulars changed
dot icon05/10/2007
Ad 30/08/07--------- £ si [email protected]=18750 £ ic 100000/118750
dot icon05/10/2007
Nc inc already adjusted 30/08/07
dot icon05/10/2007
Resolutions
dot icon05/10/2007
Resolutions
dot icon05/10/2007
Resolutions
dot icon05/10/2007
Resolutions
dot icon13/04/2007
Particulars of contract relating to shares
dot icon13/04/2007
Ad 26/03/07--------- £ si [email protected]=40000 £ ic 60000/100000
dot icon13/04/2007
Ad 26/03/07--------- £ si [email protected]=1000 £ ic 59000/60000
dot icon13/04/2007
Particulars of contract relating to shares
dot icon13/04/2007
Ad 22/03/07--------- £ si [email protected]=58999 £ ic 1/59000
dot icon13/04/2007
New director appointed
dot icon13/04/2007
New director appointed
dot icon13/04/2007
New director appointed
dot icon13/04/2007
New director appointed
dot icon13/04/2007
New director appointed
dot icon05/03/2007
Registered office changed on 05/03/07 from: hammonds (ref : sdw), rutland house, 148 edmund street birmingham B3 2JR
dot icon05/03/2007
New secretary appointed;new director appointed
dot icon05/03/2007
New director appointed
dot icon05/03/2007
Director resigned
dot icon05/03/2007
Secretary resigned
dot icon02/03/2007
Resolutions
dot icon02/03/2007
Resolutions
dot icon02/03/2007
Nc inc already adjusted 15/02/07
dot icon22/02/2007
Certificate of change of name
dot icon05/12/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2016
dot iconLast change occurred
30/04/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/04/2016
dot iconNext account date
30/04/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Charles Paul Course
Director
26/03/2007 - 10/04/2008
71
HAMMONDS SECRETARIES LIMITED
Corporate Secretary
05/12/2006 - 14/02/2007
556
HAMMONDS DIRECTORS LIMITED
Corporate Director
05/12/2006 - 14/02/2007
441
Mullett, John Anderson James
Director
26/03/2007 - 31/05/2013
16
Buckle, James Kennedy
Director
25/03/2007 - 09/04/2008
43

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIO GROUP LIMITED

BIO GROUP LIMITED is an(a) Dissolved company incorporated on 05/12/2006 with the registered office located at Third Floor Connexions Building 159, Princes Street, Ipswich, Suffolk IP1 1QJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIO GROUP LIMITED?

toggle

BIO GROUP LIMITED is currently Dissolved. It was registered on 05/12/2006 and dissolved on 12/11/2023.

Where is BIO GROUP LIMITED located?

toggle

BIO GROUP LIMITED is registered at Third Floor Connexions Building 159, Princes Street, Ipswich, Suffolk IP1 1QJ.

What does BIO GROUP LIMITED do?

toggle

BIO GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BIO GROUP LIMITED?

toggle

The latest filing was on 12/11/2023: Final Gazette dissolved following liquidation.