Advanced company searchLink opens in new window

AGEN BIOMASS LIMITED

Company number 06957882

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)
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2010-05-20
26 May 2010 CONNOT Change of name notice
09 Jul 2009 NEWINC Incorporation