- Company Overview for 5D BIOMASS LIMITED (07610017)
- Filing history for 5D BIOMASS LIMITED (07610017)
- People for 5D BIOMASS LIMITED (07610017)
- Charges for 5D BIOMASS LIMITED (07610017)
- Insolvency for 5D BIOMASS LIMITED (07610017)
- More for 5D BIOMASS LIMITED (07610017)
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) |
---|---|---|---|
06 Mar 2024 | LIQ03 | Liquidators' statement of receipts and payments to 9 January 2024 | |
13 Jan 2023 | AD01 | Registered office address changed from C/O Thompson Jenner Llp 28 Alexandra Terrace Exmouth Devon EX8 1BD to Little Bursdon Hartland Bideford Devon EX39 6HB on 13 January 2023 | |
13 Jan 2023 | 600 | Appointment of a voluntary liquidator | |
13 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
13 Jan 2023 | LIQ02 | Statement of affairs | |
25 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
13 Oct 2022 | CERTNM |
Company name changed ekogea contracting LIMITED\certificate issued on 13/10/22
|
|
26 Apr 2022 | CS01 | Confirmation statement made on 19 April 2022 with updates | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
27 Apr 2021 | CS01 | Confirmation statement made on 19 April 2021 with updates | |
15 Apr 2021 | CH01 | Director's details changed for Mr Ian David Sawle on 15 April 2021 | |
21 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
08 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
26 May 2020 | CS01 | Confirmation statement made on 19 April 2020 with updates | |
19 Sep 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
23 Apr 2019 | CS01 | Confirmation statement made on 19 April 2019 with updates | |
21 Jun 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
09 May 2018 | CS01 | Confirmation statement made on 19 April 2018 with updates | |
09 May 2018 | PSC02 | Notification of 5D Group Holdings Limited as a person with significant control on 1 February 2018 | |
09 May 2018 | PSC07 | Cessation of Ian David Sawle as a person with significant control on 1 February 2018 | |
09 May 2018 | PSC07 | Cessation of David Brian Cosford as a person with significant control on 1 February 2018 | |
19 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
24 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
03 May 2017 | CS01 | Confirmation statement made on 19 April 2017 with updates | |
26 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 |