Advanced company searchLink opens in new window

DUNSFOLD BIO ENERGY LIMITED

Company number 08453828

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)
20 Jun 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
12 Apr 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
02 Feb 2016 AD01 Registered office address changed from Unit 14 Ip City Centre 1 Bath Street Ipswich Suffolk IP2 8SD to 10 the Triangle Ng2 Business Park Nottingham Nottinghamshire NG2 1AE on 2 February 2016
29 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
08 Jan 2016 SH01 Statement of capital following an allotment of shares on 9 December 2015
  • GBP 2.00
08 Jan 2016 SH08 Change of share class name or designation
08 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
31 Dec 2015 AA01 Previous accounting period extended from 31 March 2015 to 30 April 2015
30 Mar 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
22 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
23 Oct 2014 AD01 Registered office address changed from C/O Miller Wash Associates Llp 70-72 the Havens Unit 6 Basepoint House 70-72 the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ to Unit 14 Ip City Centre 1 Bath Street Ipswich Suffolk IP2 8SD on 23 October 2014
16 Apr 2014 AR01 Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
06 Dec 2013 AD01 Registered office address changed from the Barn Newmarket Road Fordham Ely Cambridgeshire CB7 5LL England on 6 December 2013
19 Apr 2013 CERTNM Company name changed df bio energy LIMITED\certificate issued on 19/04/13
  • RES15 ‐ Change company name resolution on 2013-04-19
  • NM01 ‐ Change of name by resolution
20 Mar 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted