- Company Overview for BIOMASS FEEDSTOCK LIMITED (08729035)
- Filing history for BIOMASS FEEDSTOCK LIMITED (08729035)
- People for BIOMASS FEEDSTOCK LIMITED (08729035)
- More for BIOMASS FEEDSTOCK LIMITED (08729035)
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) |
---|---|---|---|
23 Aug 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Feb 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
11 Jan 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jan 2022 | DS01 | Application to strike the company off the register | |
12 Nov 2021 | AA | Micro company accounts made up to 31 January 2021 | |
12 Nov 2021 | TM01 | Termination of appointment of Peter Charles Smith as a director on 12 November 2021 | |
04 Oct 2021 | CS01 | Confirmation statement made on 14 September 2021 with no updates | |
11 Jan 2021 | PSC01 | Notification of Adam Oliver Smith as a person with significant control on 1 November 2018 | |
11 Jan 2021 | PSC09 | Withdrawal of a person with significant control statement on 11 January 2021 | |
09 Jan 2021 | AD01 | Registered office address changed from 50 Pirton Lane Churchdown Glo GL3 2SJ to 50 Pirton Lane Churchdown Gloucester GL3 2SJ on 9 January 2021 | |
10 Nov 2020 | CS01 | Confirmation statement made on 14 September 2020 with no updates | |
22 Oct 2020 | AD01 | Registered office address changed from 14 Pirton Meadow Churchdown Gloucester GL3 2RW England to 50 Pirton Lane Churchdown Glo GL3 2SJ on 22 October 2020 | |
14 Feb 2020 | AA | Micro company accounts made up to 31 January 2020 | |
05 Feb 2020 | AA01 | Previous accounting period extended from 31 October 2019 to 31 January 2020 | |
28 Sep 2019 | CS01 | Confirmation statement made on 14 September 2019 with no updates | |
27 Feb 2019 | AA | Micro company accounts made up to 31 October 2018 | |
14 Sep 2018 | CS01 | Confirmation statement made on 14 September 2018 with updates | |
14 Sep 2018 | AD01 | Registered office address changed from 11 Blackthorn Way Measham Swadlincote Derbyshire DE12 7nd to 14 Pirton Meadow Churchdown Gloucester GL3 2RW on 14 September 2018 | |
14 Sep 2018 | CH01 | Director's details changed for Mr Peter Charles Smith on 10 September 2018 | |
18 Jul 2018 | AP01 | Appointment of Mr./1978 Adam Oliver Smith as a director on 16 July 2018 | |
10 Jul 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
11 Oct 2017 | CS01 | Confirmation statement made on 11 October 2017 with no updates | |
28 Jul 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
17 Oct 2016 | CS01 | Confirmation statement made on 11 October 2016 with updates | |
04 Apr 2016 | AA | Accounts for a dormant company made up to 31 October 2015 |