Advanced company searchLink opens in new window

FREE BIOMASS SOLUTIONS LIMITED

Company number 08684428

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 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
21 Dec 2017 DS01 Application to strike the company off the register
12 Sep 2017 CS01 Confirmation statement made on 27 August 2017 with updates
12 Sep 2017 AA Accounts for a dormant company made up to 30 December 2016
28 Oct 2016 CS01 Confirmation statement made on 27 August 2016 with updates
24 Oct 2016 AA Accounts for a dormant company made up to 30 December 2015
27 Nov 2015 AA Accounts for a dormant company made up to 30 December 2014
21 Oct 2015 AR01 Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
21 Oct 2015 TM02 Termination of appointment of Anthony Barrett as a secretary on 29 May 2015
21 Oct 2015 TM01 Termination of appointment of Anthony Michael Barrett as a director on 25 May 2015
19 Oct 2015 AD01 Registered office address changed from 78 Loughborough Road Quorn Loughborough Leicestershire LE12 8DX England to New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB on 19 October 2015
15 Oct 2015 AD01 Registered office address changed from New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB England to 78 Loughborough Road Quorn Loughborough Leicestershire LE12 8DX on 15 October 2015
09 Jun 2015 AA01 Previous accounting period shortened from 31 December 2014 to 30 December 2014
30 Jan 2015 AP03 Appointment of Anthony Barrett as a secretary on 1 January 2014
29 Jan 2015 AR01 Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
27 Nov 2013 SH01 Statement of capital following an allotment of shares on 27 November 2013
  • GBP 100
27 Nov 2013 AA01 Current accounting period extended from 30 September 2014 to 31 December 2014
27 Nov 2013 AD01 Registered office address changed from Squire Sanders (Uk) Llp (Ref : Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 27 November 2013
27 Nov 2013 TM01 Termination of appointment of Squire Sanders Directors Limited as a director
27 Nov 2013 TM01 Termination of appointment of Peter Crossley as a director
27 Nov 2013 TM02 Termination of appointment of Squire Sanders Secretaries Limited as a secretary
27 Nov 2013 AP01 Appointment of Mr John Ogden as a director
27 Nov 2013 AP01 Appointment of Mr Anthony Barrett as a director
27 Nov 2013 CERTNM Company name changed hamsard 3320 LIMITED\certificate issued on 27/11/13
  • RES15 ‐ Change company name resolution on 2013-11-27
  • NM01 ‐ Change of name by resolution