Advanced company searchLink opens in new window

VEOLIA BIOPOWER TWO UK LIMITED

Company number 07542422

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)
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
  • LRESSP ‐ Special resolution to wind up on 2017-01-19
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
  • GBP 1.00
30 Sep 2016 SH20 Statement by Directors
30 Sep 2016 CAP-SS Solvency Statement dated 20/09/16
30 Sep 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • GBP 1,000
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
  • GBP 1,000
16 Dec 2014 CERTNM Company name changed dalkia bio power two LIMITED\certificate issued on 16/12/14
  • RES15 ‐ Change company name resolution on 2014-11-26
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