About

Registered Number: 04850029
Date of Incorporation: 29/07/2003 (21 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 23/12/2019 (5 years and 4 months ago)
Registered Address: Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR

 

Founded in 2003, Applied Diagnostics Ltd has its registered office in Bolton. We do not know the number of employees at this organisation. This business has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 December 2019
LIQ13 - N/A 23 September 2019
AD01 - Change of registered office address 16 January 2019
RESOLUTIONS - N/A 14 January 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 14 January 2019
LIQ01 - N/A 14 January 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 31 August 2018
AA01 - Change of accounting reference date 22 May 2018
AA01 - Change of accounting reference date 22 May 2018
AA01 - Change of accounting reference date 30 April 2018
AA - Annual Accounts 09 January 2018
CS01 - N/A 31 July 2017
AA - Annual Accounts 18 November 2016
CS01 - N/A 29 July 2016
AA - Annual Accounts 18 March 2016
AD01 - Change of registered office address 27 August 2015
CH01 - Change of particulars for director 27 August 2015
AR01 - Annual Return 30 July 2015
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 17 March 2014
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 10 January 2013
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 13 October 2011
AR01 - Annual Return 01 August 2011
CH01 - Change of particulars for director 10 March 2011
CH03 - Change of particulars for secretary 10 March 2011
AA - Annual Accounts 18 November 2010
AR01 - Annual Return 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 11 June 2010
CH03 - Change of particulars for secretary 11 June 2010
CH03 - Change of particulars for secretary 11 June 2010
AA - Annual Accounts 10 March 2010
363a - Annual Return 04 August 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 04 August 2008
AA - Annual Accounts 10 June 2008
363s - Annual Return 10 October 2007
AA - Annual Accounts 28 June 2007
363s - Annual Return 10 August 2006
AA - Annual Accounts 08 May 2006
363s - Annual Return 12 September 2005
288c - Notice of change of directors or secretaries or in their particulars 21 July 2005
AA - Annual Accounts 13 May 2005
363s - Annual Return 26 August 2004
225 - Change of Accounting Reference Date 29 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 2003
288b - Notice of resignation of directors or secretaries 30 July 2003
288a - Notice of appointment of directors or secretaries 30 July 2003
288b - Notice of resignation of directors or secretaries 30 July 2003
288a - Notice of appointment of directors or secretaries 30 July 2003
288a - Notice of appointment of directors or secretaries 30 July 2003
NEWINC - New incorporation documents 29 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.