Advanced company searchLink opens in new window

IBERIA BIOMASS HOLDINGS LIMITED

Company number 08056900

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)
04 Sep 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jun 2018 AAMD Amended total exemption full accounts made up to 30 May 2017
11 Jun 2018 AAMD Amended total exemption small company accounts made up to 30 May 2016
08 Jun 2018 DS01 Application to strike the company off the register
24 May 2018 AA Unaudited abridged accounts made up to 30 May 2017
23 May 2018 AA Total exemption small company accounts made up to 30 May 2016
09 May 2018 CS01 Confirmation statement made on 3 May 2018 with no updates
04 May 2018 TM01 Termination of appointment of Marcus Hillman-Eady as a director on 3 May 2018
07 Mar 2018 AA Partial exemption accounts made up to 31 May 2015
13 Feb 2018 CH01 Director's details changed for Marcus Hillmann-Eady on 3 February 2015
12 Feb 2018 TM01 Termination of appointment of Peter Grace as a director on 5 February 2018
09 Oct 2017 CS01 Confirmation statement made on 3 May 2017 with updates
09 Oct 2017 PSC08 Notification of a person with significant control statement
27 Jun 2016 SH01 Statement of capital following an allotment of shares on 5 February 2016
  • EUR 10.02
27 Jun 2016 AR01 Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • EUR 10.02
29 Feb 2016 AA01 Previous accounting period shortened from 31 May 2015 to 30 May 2015
05 Feb 2016 SH01 Statement of capital following an allotment of shares on 13 May 2015
  • EUR 10.01
19 Aug 2015 AA Total exemption small company accounts made up to 31 May 2014
03 Jun 2015 DISS40 Compulsory strike-off action has been discontinued
02 Jun 2015 AR01 Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • EUR 10
02 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
08 Apr 2015 AP01 Appointment of Marcus Hillmann-Eady as a director on 3 February 2015
08 Apr 2015 AP01 Appointment of Peter Grace as a director on 3 February 2015
12 Nov 2014 AP03 Appointment of Mr Peter Grace as a secretary on 9 November 2014