- Company Overview for PERSHORE BIOMASS POWER PROJECTS LTD (05039925)
- Filing history for PERSHORE BIOMASS POWER PROJECTS LTD (05039925)
- People for PERSHORE BIOMASS POWER PROJECTS LTD (05039925)
- Charges for PERSHORE BIOMASS POWER PROJECTS LTD (05039925)
- More for PERSHORE BIOMASS POWER PROJECTS LTD (05039925)
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) |
---|---|---|---|
22 Mar 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Dec 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Nov 2010 | DS01 | Application to strike the company off the register | |
10 Nov 2010 | TM01 | Termination of appointment of Roger Ferguson as a director | |
08 Nov 2010 | AA | Accounts for a dormant company made up to 28 February 2010 | |
29 Mar 2010 | AR01 |
Annual return made up to 10 February 2010 with full list of shareholders
Statement of capital on 2010-03-29
|
|
29 Mar 2010 | CH03 | Secretary's details changed for Matthew Day on 1 October 2009 | |
29 Jul 2009 | AA | Accounts made up to 28 February 2009 | |
15 Jul 2009 | CERTNM | Company name changed bei fuels LTD\certificate issued on 20/07/09 | |
24 Apr 2009 | 288a | Director appointed roger ferguson | |
22 Apr 2009 | CERTNM | Company name changed pershore biomass power project LIMITED\certificate issued on 23/04/09 | |
01 Apr 2009 | 363a | Return made up to 10/02/09; full list of members | |
19 Jan 2009 | AA | Accounts made up to 28 February 2008 | |
03 Mar 2008 | 363s | Return made up to 10/02/08; no change of members | |
14 Dec 2007 | AA | Accounts made up to 28 February 2007 | |
19 Mar 2007 | CERTNM | Company name changed dri LIMITED\certificate issued on 19/03/07 | |
09 Mar 2007 | 363s | Return made up to 10/02/07; full list of members | |
06 Apr 2006 | AA | Accounts made up to 28 February 2006 | |
05 Apr 2006 | 363s | Return made up to 10/02/06; full list of members | |
05 Apr 2006 | 363(288) |
Secretary's particulars changed
|
|
03 Oct 2005 | 395 | Particulars of mortgage/charge | |
15 Sep 2005 | AA | Accounts made up to 28 February 2005 | |
15 Mar 2005 | 363s | Return made up to 10/02/05; full list of members | |
14 Jan 2005 | 287 | Registered office changed on 14/01/05 from: the old croft, pleck lane kingston blount oxfordshire OX39 4RU | |
10 Feb 2004 | NEWINC | Incorporation |