- Company Overview for BIOENERGY TECHNOLOGY LIMITED (04081979)
- Filing history for BIOENERGY TECHNOLOGY LIMITED (04081979)
- People for BIOENERGY TECHNOLOGY LIMITED (04081979)
- Charges for BIOENERGY TECHNOLOGY LIMITED (04081979)
- Insolvency for BIOENERGY TECHNOLOGY LIMITED (04081979)
- More for BIOENERGY TECHNOLOGY LIMITED (04081979)
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) |
---|---|---|---|
02 Mar 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Dec 2020 | LIQ14 |
Return of final meeting in a creditors' voluntary winding up
|
|
02 Dec 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
11 Jan 2020 | LIQ03 | Liquidators' statement of receipts and payments to 7 November 2019 | |
06 Dec 2018 | AD01 | Registered office address changed from The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ to 142-148 Main Road Sidcup Kent DA14 6NZ on 6 December 2018 | |
03 Dec 2018 | 600 | Appointment of a voluntary liquidator | |
03 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
03 Dec 2018 | LIQ02 | Statement of affairs | |
05 Jun 2018 | TM01 | Termination of appointment of Malcolm Langridge as a director on 30 April 2004 | |
09 Dec 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 May 2017 | AA01 | Previous accounting period shortened from 28 May 2016 to 27 May 2016 | |
27 Feb 2017 | AA01 | Previous accounting period shortened from 29 May 2016 to 28 May 2016 | |
05 Oct 2016 | CS01 | Confirmation statement made on 19 September 2016 with updates | |
29 Feb 2016 | AA | Total exemption small company accounts made up to 29 May 2015 | |
07 Oct 2015 | AR01 |
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
|
|
26 May 2015 | AA | Total exemption small company accounts made up to 29 May 2014 | |
27 Feb 2015 | AA01 | Previous accounting period shortened from 30 May 2014 to 29 May 2014 | |
12 Jan 2015 | AD01 | Registered office address changed from 73 Church Road Hove East Sussex BN3 2BB to The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ on 12 January 2015 | |
22 Sep 2014 | AR01 |
Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
|
|
29 May 2014 | AA | Total exemption small company accounts made up to 30 May 2013 | |
28 Feb 2014 | AA01 | Previous accounting period shortened from 31 May 2013 to 30 May 2013 | |
19 Oct 2013 | AR01 |
Annual return made up to 19 September 2013 with full list of shareholders
Statement of capital on 2013-10-19
|
|
06 Sep 2013 | MR04 | Satisfaction of charge 2 in full | |
28 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 |