Advanced company searchLink opens in new window

ADNAMS BIO ENERGY LIMITED

Company number 06765208

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)
15 Feb 2018 GAZ2 Final Gazette dissolved following liquidation
15 Nov 2017 AM23 Notice of move from Administration to Dissolution
23 Jun 2017 AM10 Administrator's progress report
04 Apr 2017 2.16B Statement of affairs with form 2.14B
09 Jan 2017 F2.18 Notice of deemed approval of proposals
21 Dec 2016 2.17B Statement of administrator's proposal
08 Dec 2016 AD01 Registered office address changed from C/O Powerhouse Management Ltd Chorely Bus.Management Choreley Bus. & Technology Reception Block Euxton Lane Chorley Lancashire PR7 6TE to C/O Rsm Sestructuring Advisory Llp St. Philips Point Temple Row Birmingham B2 5AF on 8 December 2016
07 Dec 2016 2.12B Appointment of an administrator
29 Feb 2016 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 10,000
29 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015
25 Feb 2016 AD01 Registered office address changed from Unit 14 Ip City Centre 1 Bath Street Ipswich Suffolk IP2 8SD to C/O Powerhouse Management Ltd Chorely Bus.Management Choreley Bus. & Technology Reception Block Euxton Lane Chorley Lancashire PR7 6TE on 25 February 2016
26 Jan 2016 MR04 Satisfaction of charge 1 in full
26 Jan 2016 MR04 Satisfaction of charge 067652080002 in full
19 Jan 2016 TM01 Termination of appointment of Andrew Charles Wood as a director on 6 January 2016
19 Jan 2016 TM01 Termination of appointment of Steven Sharratt as a director on 6 January 2016
19 Jan 2016 AP01 Appointment of Mr David George Conlon as a director on 6 January 2016
19 Jan 2016 AP01 Appointment of Gabriel Oke as a director on 6 January 2016
19 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company business 06/01/2016
12 Mar 2015 AA Total exemption small company accounts made up to 30 April 2014
09 Feb 2015 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 10,000
23 Oct 2014 AD01 Registered office address changed from C/O Miller Wash Associates Llp 70-72 the Havens Unit 6 Basepoint House 70-72 the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ to Unit 14 Ip City Centre 1 Bath Street Ipswich Suffolk IP2 8SD on 23 October 2014
31 Jul 2014 SH01 Statement of capital following an allotment of shares on 18 July 2014
  • GBP 10,000
23 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
22 Jul 2014 MR01 Registration of charge 067652080003, created on 18 July 2014
03 Feb 2014 AA Total exemption small company accounts made up to 30 April 2013