Advanced company searchLink opens in new window

BIOMOTIVE FUELS LIMITED

Company number 06498276

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)
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
  • GBP 150
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
  • GBP 150