- Company Overview for YORKSHIRE BIOGAS LIMITED (08076292)
- Filing history for YORKSHIRE BIOGAS LIMITED (08076292)
- People for YORKSHIRE BIOGAS LIMITED (08076292)
- More for YORKSHIRE BIOGAS LIMITED (08076292)
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) |
---|---|---|---|
05 Feb 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Jul 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
02 May 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Apr 2017 | DS01 | Application to strike the company off the register | |
08 Mar 2017 | CH01 | Director's details changed for Mr Samuel David Dilcock on 8 March 2017 | |
19 Nov 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Nov 2016 | AR01 |
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-11-17
|
|
17 Sep 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Mar 2016 | AR01 |
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2016-03-02
|
|
02 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Mar 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
23 Oct 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Mar 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
01 Jul 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
17 Jun 2014 | AR01 |
Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-06-17
|
|
31 May 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
20 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Feb 2014 | AD01 | Registered office address changed from C/O Walkers Commercial Solicitors 31 Bootham York North Yorkshire YO30 7BT England on 19 February 2014 | |
05 Jul 2013 | AR01 | Annual return made up to 21 May 2013 with full list of shareholders | |
21 May 2012 | NEWINC | Incorporation |