- Company Overview for BIOMASS SUPPLY LIMITED (07335846)
- Filing history for BIOMASS SUPPLY LIMITED (07335846)
- People for BIOMASS SUPPLY LIMITED (07335846)
- More for BIOMASS SUPPLY LIMITED (07335846)
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 Dec 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Oct 2014 | AR01 |
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-10-27
|
|
14 May 2014 | AA | Accounts for a dormant company made up to 31 August 2013 | |
05 Sep 2013 | AR01 |
Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-05
|
|
09 Nov 2012 | AR01 | Annual return made up to 31 August 2012 with full list of shareholders | |
09 Nov 2012 | CH01 | Director's details changed for Herbert Arthur Joseph Rainford Towning on 29 August 2012 | |
12 Oct 2012 | CH01 | Director's details changed for Herbert Arthur Joseph Rainford Towning on 24 April 2012 | |
10 Sep 2012 | AA | Accounts for a dormant company made up to 31 August 2012 | |
01 May 2012 | AA | Accounts for a dormant company made up to 31 August 2011 | |
07 Sep 2011 | AR01 | Annual return made up to 31 August 2011 with full list of shareholders | |
18 Oct 2010 | AD01 | Registered office address changed from 13 Otter Street Strutts Park Derby Derbyshire DE1 3FD England on 18 October 2010 | |
18 Oct 2010 | AP03 | Appointment of Judith Elizabeth White as a secretary | |
06 Oct 2010 | AP01 | Appointment of Herbert Arthur Joseph Rainford Towning as a director | |
04 Aug 2010 | NEWINC | Incorporation |