Advanced company searchLink opens in new window

REGENESIS BIOENERGY LIMITED

Company number 08381478

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-01-17
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
  • GBP 84
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
  • GBP 84