- Company Overview for BIOMASS PELLET SUPPLIES UK LIMITED (07039515)
- Filing history for BIOMASS PELLET SUPPLIES UK LIMITED (07039515)
- People for BIOMASS PELLET SUPPLIES UK LIMITED (07039515)
- More for BIOMASS PELLET SUPPLIES UK LIMITED (07039515)
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) |
---|---|---|---|
08 Apr 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Dec 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jun 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2012 | AR01 |
Annual return made up to 13 October 2012 with full list of shareholders
Statement of capital on 2012-11-30
|
|
23 Nov 2011 | AR01 | Annual return made up to 13 October 2011 with full list of shareholders | |
23 Nov 2011 | CH01 | Director's details changed for Mrs Holly Jane Crown on 13 October 2011 | |
23 Nov 2011 | CH01 | Director's details changed for Mr Richard Boulter on 13 October 2011 | |
20 Jun 2011 | CERTNM |
Company name changed bio pellet supplies LIMITED\certificate issued on 20/06/11
|
|
06 Jun 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
06 Jun 2011 | AA01 | Previous accounting period extended from 31 October 2010 to 31 March 2011 | |
14 Oct 2010 | AD01 | Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 14 October 2010 | |
14 Oct 2010 | AR01 | Annual return made up to 13 October 2010 with full list of shareholders | |
27 Feb 2010 | AP01 | Appointment of Mrs Holly Jane Crown as a director | |
13 Oct 2009 | NEWINC | Incorporation |