Advanced company searchLink opens in new window

BIOMASS SUPPLY LIMITED

Company number 07335846

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)
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
  • GBP 2
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
  • GBP 2
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