- Company Overview for BIOMASS PARTNERS UK LIMITED (08780761)
- Filing history for BIOMASS PARTNERS UK LIMITED (08780761)
- People for BIOMASS PARTNERS UK LIMITED (08780761)
- Charges for BIOMASS PARTNERS UK LIMITED (08780761)
- Insolvency for BIOMASS PARTNERS UK LIMITED (08780761)
- More for BIOMASS PARTNERS UK LIMITED (08780761)
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) |
---|---|---|---|
18 Sep 2024 | LIQ03 | Liquidators' statement of receipts and payments to 13 July 2024 | |
23 May 2024 | AD01 | Registered office address changed from 1st Floor North Anchor Court Keen Road Cardiff CF24 5JW to Ground Floor 16 Columbus Walk Brigantine Place Cardiff CF10 4BY on 23 May 2024 | |
25 Sep 2023 | TM01 | Termination of appointment of Benjamin John Francis Grant as a director on 22 September 2023 | |
16 Sep 2023 | LIQ03 | Liquidators' statement of receipts and payments to 13 July 2023 | |
15 Sep 2022 | LIQ03 | Liquidators' statement of receipts and payments to 13 July 2022 | |
17 Sep 2021 | LIQ03 | Liquidators' statement of receipts and payments to 13 July 2021 | |
06 Aug 2020 | 600 | Appointment of a voluntary liquidator | |
14 Jul 2020 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
14 Jul 2020 | AM10 | Administrator's progress report | |
03 Mar 2020 | AM10 | Administrator's progress report | |
12 Dec 2019 | CS01 | Confirmation statement made on 19 November 2019 with no updates | |
29 Aug 2019 | AM10 | Administrator's progress report | |
23 May 2019 | AM11 | Notice of appointment of a replacement or additional administrator | |
23 May 2019 | AM16 | Notice of order removing administrator from office | |
03 Apr 2019 | AM19 | Notice of extension of period of Administration | |
11 Mar 2019 | AM10 | Administrator's progress report | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
26 Nov 2018 | CS01 | Confirmation statement made on 19 November 2018 with no updates | |
26 Oct 2018 | AM07 | Result of meeting of creditors | |
27 Sep 2018 | AM03 | Statement of administrator's proposal | |
22 Aug 2018 | AD01 | Registered office address changed from Severn House Hazell Drive Newport NP10 8FY to 1st Floor North Anchor Court Keen Road Cardiff CF24 5JW on 22 August 2018 | |
20 Aug 2018 | AM01 | Appointment of an administrator | |
15 Feb 2018 | MR01 | Registration of charge 087807610002, created on 31 January 2018 | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Nov 2017 | CS01 | Confirmation statement made on 19 November 2017 with updates |