- Company Overview for REGENESIS BIOENERGY LIMITED (08381478)
- Filing history for REGENESIS BIOENERGY LIMITED (08381478)
- People for REGENESIS BIOENERGY LIMITED (08381478)
- Insolvency for REGENESIS BIOENERGY LIMITED (08381478)
- More for REGENESIS BIOENERGY LIMITED (08381478)
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) |
---|---|---|---|
19 Jun 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Mar 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
30 Jan 2018 | LIQ02 | Statement of affairs | |
30 Jan 2018 | 600 | Appointment of a voluntary liquidator | |
30 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2018 | AD01 | Registered office address changed from Room 12, Brook House 54a Cowley Mill Road Uxbridge Middlesex UB8 2FX England to Station House Midland Drive Sutton Coldfield West Midlands B72 1TU on 8 January 2018 | |
20 Dec 2017 | TM01 | Termination of appointment of Simon Boulton as a director on 19 December 2017 | |
24 Oct 2017 | TM01 | Termination of appointment of Louis Paul Notley as a director on 23 October 2017 | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
01 Mar 2017 | CH01 | Director's details changed for Mr Matthew Saul Pencharz on 1 March 2017 | |
01 Mar 2017 | CH01 | Director's details changed for Mr Louis Paul Notley on 1 March 2017 | |
01 Mar 2017 | CH01 | Director's details changed for Mr Simon Boulton on 1 March 2017 | |
21 Feb 2017 | AP01 | Appointment of Mr Simon Boulton as a director | |
21 Feb 2017 | AP01 | Appointment of Mr Simon Boulton as a director on 4 November 2016 | |
21 Feb 2017 | AP01 | Appointment of Mr Matthew Saul Pencharz as a director on 4 November 2016 | |
20 Feb 2017 | AP01 | Appointment of Mr Louis Paul Notley as a director on 4 November 2016 | |
07 Feb 2017 | CS01 | Confirmation statement made on 7 February 2017 with updates | |
31 Jan 2017 | CS01 | Confirmation statement made on 30 January 2017 with updates | |
31 May 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
18 Mar 2016 | AR01 |
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-03-18
|
|
15 Dec 2015 | TM01 | Termination of appointment of Rupert Barton Taylor as a director on 14 December 2015 | |
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
16 Jun 2015 | AD01 | Registered office address changed from Room 12, Brook House Brook Business Centre, Cowley Mill Road Cowley Uxbridge Middlesex UB8 2FX England to Room 12, Brook House 54a Cowley Mill Road Uxbridge Middlesex UB8 2FX on 16 June 2015 | |
11 Jun 2015 | AD01 | Registered office address changed from Unit D5 Hortonpark Industrial Estate Hortonwood 7 Telford Shropshire TF1 7GX to Room 12, Brook House Brook Business Centre, Cowley Mill Road Cowley Uxbridge Middlesex UB8 2FX on 11 June 2015 | |
02 Feb 2015 | AR01 |
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
|