Advanced company searchLink opens in new window

BIOMASS PELLET SUPPLIES UK LIMITED

Company number 07039515

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)
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
  • GBP 100
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-06-20
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