- Company Overview for AGEN BIOMASS LIMITED (06957882)
- Filing history for AGEN BIOMASS LIMITED (06957882)
- People for AGEN BIOMASS LIMITED (06957882)
- Insolvency for AGEN BIOMASS LIMITED (06957882)
- More for AGEN BIOMASS LIMITED (06957882)
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) |
---|---|---|---|
13 Aug 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
13 May 2014 | L64.07 | Completion of winding up | |
26 Sep 2013 | COCOMP | Order of court to wind up | |
21 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
11 Jul 2012 | AR01 |
Annual return made up to 9 July 2012 with full list of shareholders
Statement of capital on 2012-07-11
|
|
17 Apr 2012 | AA01 | Previous accounting period extended from 31 July 2011 to 31 December 2011 | |
05 Mar 2012 | AD01 | Registered office address changed from 26 Lower Kings Road Berkhamsted Hertfordshire HP4 2AE on 5 March 2012 | |
26 Sep 2011 | AR01 | Annual return made up to 9 July 2011 with full list of shareholders | |
11 May 2011 | TM01 | Termination of appointment of Gavin Mailer as a director | |
28 Mar 2011 | AA | Accounts for a dormant company made up to 31 July 2010 | |
13 Jul 2010 | AR01 | Annual return made up to 9 July 2010 with full list of shareholders | |
13 Jul 2010 | CH01 | Director's details changed for Mr Paul Lupson on 1 July 2010 | |
13 Jul 2010 | CH01 | Director's details changed for Mr Gavin Mailer on 1 July 2010 | |
18 Jun 2010 | MEM/ARTS | Memorandum and Articles of Association | |
26 May 2010 | CERTNM |
Company name changed agen LIMITED\certificate issued on 26/05/10
|
|
26 May 2010 | CONNOT | Change of name notice | |
09 Jul 2009 | NEWINC | Incorporation |