Advanced company searchLink opens in new window

5D BIOMASS LIMITED

Company number 07610017

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-01-10
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-20
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-04
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share for share exchange/share transfers 01/02/2018
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