- Company Overview for BIOMOTIVE FUELS LIMITED (06498276)
- Filing history for BIOMOTIVE FUELS LIMITED (06498276)
- People for BIOMOTIVE FUELS LIMITED (06498276)
- More for BIOMOTIVE FUELS LIMITED (06498276)
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) |
---|---|---|---|
28 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Dec 2016 | TM01 | Termination of appointment of Norman Heskin as a director on 16 December 2016 | |
16 Dec 2016 | TM01 | Termination of appointment of Robert Behan as a director on 16 December 2016 | |
16 Dec 2016 | AP01 | Appointment of Mr Thomas Joseph Lawrence Kirwan as a director on 16 December 2016 | |
16 Dec 2016 | AP01 | Appointment of Mr John Michael Burton as a director on 16 December 2016 | |
15 Dec 2016 | AP01 | Appointment of Mr Robert Behan as a director on 5 August 2015 | |
26 Sep 2016 | CS01 | Confirmation statement made on 22 September 2016 with updates | |
30 May 2016 | TM01 | Termination of appointment of Richard Paul O'keefe as a director on 5 August 2015 | |
30 May 2016 | AP01 | Appointment of Mr Richard Paul O'keefe as a director on 28 July 2015 | |
01 May 2016 | AD01 | Registered office address changed from East Pitts Cottage Coombe Street Pen Selwood Wincanton Somerset BA9 8NF to Harlescott Battlefield Road Shrewsbury SY1 4AH on 1 May 2016 | |
01 May 2016 | AP01 | Appointment of Mr Norman Heskin as a director on 5 August 2015 | |
01 May 2016 | TM01 | Termination of appointment of James Keith Ebner as a director on 1 October 2015 | |
01 May 2016 | TM02 | Termination of appointment of Joanna Ebner as a secretary on 1 October 2015 | |
26 Apr 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 27 March 2016 | |
01 Oct 2015 | AP03 | Appointment of Mrs Joanna Ebner as a secretary on 30 September 2015 | |
01 Oct 2015 | AP01 | Appointment of Mr James Keith Ebner as a director on 30 September 2015 | |
01 Oct 2015 | AR01 |
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
|
|
30 Sep 2015 | CH03 | Secretary's details changed for Mrs Joanna Ebner on 23 July 2015 | |
30 Sep 2015 | CH01 | Director's details changed for Mr James Keith Ebner on 23 July 2015 | |
28 Sep 2015 | TM01 | Termination of appointment of James Keith Ebner as a director on 28 July 2015 | |
28 Sep 2015 | TM02 | Termination of appointment of Joanna Ebner as a secretary on 28 July 2015 | |
19 Aug 2015 | AAMD | Amended total exemption small company accounts made up to 31 March 2015 | |
31 Jul 2015 | AD01 | Registered office address changed from 20 Longfield Close, North Waltham, Basingstoke Hants RG25 2EL to East Pitts Cottage Coombe Street Pen Selwood Wincanton Somerset BA9 8NF on 31 July 2015 | |
07 Jun 2015 | AA | Micro company accounts made up to 31 March 2015 | |
22 Sep 2014 | AR01 |
Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
|