- Company Overview for BIO-ENERGY INVESTMENTS LIMITED (06742702)
- Filing history for BIO-ENERGY INVESTMENTS LIMITED (06742702)
- People for BIO-ENERGY INVESTMENTS LIMITED (06742702)
- Insolvency for BIO-ENERGY INVESTMENTS LIMITED (06742702)
- More for BIO-ENERGY INVESTMENTS LIMITED (06742702)
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 Mar 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Dec 2012 | L64.07 | Completion of winding up | |
09 Nov 2011 | COCOMP | Order of court to wind up | |
18 Feb 2011 | AR01 |
Annual return made up to 6 November 2010 with full list of shareholders
Statement of capital on 2011-02-18
|
|
24 Sep 2010 | TM01 | Termination of appointment of Roger Ferguson as a director | |
31 Aug 2010 | TM02 | Termination of appointment of Yvonne Ferguson as a secretary | |
31 Aug 2010 | TM01 | Termination of appointment of Yvonne Furguson as a director | |
31 Aug 2010 | AD01 | Registered office address changed from M228 the Wilton Centre Redcar Cleveland TS10 4RF United Kingdom on 31 August 2010 | |
08 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
30 Mar 2010 | AD01 | Registered office address changed from Claremont House Deans Court Bicester Oxfordshire OX26 6BW on 30 March 2010 | |
26 Mar 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
02 Mar 2010 | AR01 | Annual return made up to 6 November 2009 with full list of shareholders | |
22 Feb 2010 | SH01 |
Statement of capital following an allotment of shares on 2 February 2010
|
|
22 Feb 2010 | SH01 |
Statement of capital following an allotment of shares on 2 February 2010
|
|
22 Feb 2010 | AD01 | Registered office address changed from M228 the Wilton Centre Redcar Cleveland TS10 4RF on 22 February 2010 | |
22 Feb 2010 | RESOLUTIONS |
Resolutions
|
|
09 Feb 2010 | AP01 | Appointment of a director | |
09 Feb 2010 | AP01 | Appointment of Matthew Day as a director | |
30 Oct 2009 | AD01 | Registered office address changed from 145-157 st. John Street London EC1V 4PY on 30 October 2009 | |
30 Jun 2009 | 88(2) | Ad 01/04/09 gbp si 1@1=1 gbp ic 1/2 | |
28 Dec 2008 | 288b | Appointment Terminated Director ho sanderson | |
28 Dec 2008 | 288b | Appointment Terminated Director nicholas brennand | |
28 Dec 2008 | 288b | Appointment Terminated | |
28 Dec 2008 | 288a | Director appointed roger ferguson | |
24 Nov 2008 | 288a | Director appointed ho timothy nigel howard sanderson |