- Company Overview for VEOLIA BIOPOWER TWO UK LIMITED (07542422)
- Filing history for VEOLIA BIOPOWER TWO UK LIMITED (07542422)
- People for VEOLIA BIOPOWER TWO UK LIMITED (07542422)
- Insolvency for VEOLIA BIOPOWER TWO UK LIMITED (07542422)
- More for VEOLIA BIOPOWER TWO UK LIMITED (07542422)
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) |
---|---|---|---|
11 Oct 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Jul 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
08 Mar 2017 | TM01 | Termination of appointment of David Mark Thompson as a director on 1 March 2017 | |
13 Feb 2017 | TM01 | Termination of appointment of Sinead Isobel Patton as a director on 1 February 2017 | |
07 Feb 2017 | 600 | Appointment of a voluntary liquidator | |
07 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
07 Feb 2017 | 4.70 | Declaration of solvency | |
19 Jan 2017 | AD01 | Registered office address changed from 210 Pentonville Road London N1 9JY to 6 Snow Hill London EC1A 2AY on 19 January 2017 | |
26 Oct 2016 | AP01 | Appointment of Mr David Andrew Gerrard as a director on 25 October 2016 | |
25 Oct 2016 | AP01 | Appointment of Miss Celia Rosalind Gough as a director on 25 October 2016 | |
30 Sep 2016 | SH19 |
Statement of capital on 30 September 2016
|
|
30 Sep 2016 | SH20 | Statement by Directors | |
30 Sep 2016 | CAP-SS | Solvency Statement dated 20/09/16 | |
30 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
04 Aug 2016 | TM01 | Termination of appointment of Patrick Richard Gilroy as a director on 31 July 2016 | |
04 Mar 2016 | AR01 |
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
|
|
08 Feb 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
24 Sep 2015 | CH01 | Director's details changed for Mr David Mark Thompson on 23 September 2015 | |
22 Jun 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
09 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
|
|
16 Dec 2014 | CERTNM |
Company name changed dalkia bio power two LIMITED\certificate issued on 16/12/14
|
|
16 Dec 2014 | CONNOT | Change of name notice | |
02 Dec 2014 | AP03 | Appointment of Miss Celia Rosalind Gough as a secretary on 26 November 2014 | |
02 Dec 2014 | TM02 | Termination of appointment of Deborah Jude Nolan as a secretary on 26 November 2014 | |
08 Sep 2014 | AA | Total exemption full accounts made up to 31 December 2013 |