Advanced company searchLink opens in new window

TALBOTT'S BIOMASS ENERGY LIMITED

Company number 01451877

Filter by category

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)
19 Jun 2014 GAZ2 Final Gazette dissolved following liquidation
19 Mar 2014 4.72 Return of final meeting in a creditors' voluntary winding up
05 Mar 2014 4.68 Liquidators' statement of receipts and payments to 5 February 2014
28 Aug 2013 4.68 Liquidators' statement of receipts and payments to 5 August 2013
21 Feb 2013 4.68 Liquidators' statement of receipts and payments to 5 February 2013
20 Aug 2012 4.68 Liquidators' statement of receipts and payments to 5 August 2012
24 Feb 2012 4.68 Liquidators' statement of receipts and payments to 5 February 2012
16 Aug 2011 4.68 Liquidators' statement of receipts and payments to 5 August 2011
23 Feb 2011 4.68 Liquidators' statement of receipts and payments to 5 February 2011
06 Feb 2010 2.24B Administrator's progress report to 27 January 2010
06 Feb 2010 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
25 Jan 2010 2.40B Notice of appointment of replacement/additional administrator
25 Jan 2010 2.39B Notice of vacation of office by administrator
18 Aug 2009 2.24B Administrator's progress report to 4 August 2009
02 May 2009 2.16B Statement of affairs with form 2.15B/2.14B
29 Apr 2009 2.17B Statement of administrator's proposal
24 Apr 2009 2.23B Result of meeting of creditors
24 Apr 2009 2.26B Amended certificate of constitution of creditors' committee
27 Feb 2009 287 Registered office changed on 27/02/2009 from tollgate drive tollgate industrial estate stafford staffordshire ST16 3HS
20 Feb 2009 2.12B Appointment of an administrator
21 Jul 2008 287 Registered office changed on 21/07/2008 from drummond road astonfields industrial estate stafford ST16 3HJ
23 Jun 2008 AA Accounts for a small company made up to 31 October 2007
28 Mar 2008 288a Director appointed mr david lyndon pritchard
21 Jan 2008 363a Return made up to 11/01/08; full list of members
11 Jan 2008 288c Director's particulars changed