- Company Overview for THE FOUR RIVERS BIOETHANOL COMPANY LIMITED (05903837)
- Filing history for THE FOUR RIVERS BIOETHANOL COMPANY LIMITED (05903837)
- People for THE FOUR RIVERS BIOETHANOL COMPANY LIMITED (05903837)
- Charges for THE FOUR RIVERS BIOETHANOL COMPANY LIMITED (05903837)
- Insolvency for THE FOUR RIVERS BIOETHANOL COMPANY LIMITED (05903837)
- More for THE FOUR RIVERS BIOETHANOL COMPANY LIMITED (05903837)
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) |
---|---|---|---|
04 May 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Feb 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
09 Jul 2013 | AD01 | Registered office address changed from C/O C/O the Arm Partnership 3Rd Floor 14 South Molton Street London W1K 5QP on 9 July 2013 | |
28 Jun 2013 | 4.20 | Statement of affairs with form 4.19 | |
28 Jun 2013 | 600 | Appointment of a voluntary liquidator | |
28 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
05 Dec 2012 | AR01 |
Annual return made up to 11 August 2012 with full list of shareholders
Statement of capital on 2012-12-05
|
|
05 Dec 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
04 Dec 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Sep 2011 | AR01 | Annual return made up to 11 August 2011 with full list of shareholders | |
26 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
13 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
08 Sep 2010 | AR01 | Annual return made up to 11 August 2010 with full list of shareholders | |
07 Sep 2010 | AD01 | Registered office address changed from 3Rd Floor 14 South Molton Street London W1K 5QP on 7 September 2010 | |
06 Sep 2010 | CH01 | Director's details changed for Mr Stephen John Padgett on 1 August 2010 | |
06 Sep 2010 | CH01 | Director's details changed for Mr Martin Thorp on 1 August 2010 | |
06 Sep 2010 | CH03 | Secretary's details changed for Mr Robert Dennis Galvin on 1 August 2010 | |
06 Sep 2010 | CH01 | Director's details changed for Mr Gary Hudson on 1 August 2010 | |
27 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
23 Oct 2009 | AR01 | Annual return made up to 11 August 2009 with full list of shareholders | |
25 Aug 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
16 Jun 2009 | 225 | Accounting reference date extended from 31/08/2008 to 31/10/2008 | |
23 Oct 2008 | AA | Total exemption small company accounts made up to 31 August 2007 | |
23 Oct 2008 | 363a | Return made up to 11/08/08; full list of members |