- Company Overview for ARMSTRONG BIOGAS (LCG) LIMITED (08813035)
- Filing history for ARMSTRONG BIOGAS (LCG) LIMITED (08813035)
- People for ARMSTRONG BIOGAS (LCG) LIMITED (08813035)
- More for ARMSTRONG BIOGAS (LCG) LIMITED (08813035)
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 Dec 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Oct 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Sep 2016 | DS01 | Application to strike the company off the register | |
31 Dec 2015 | AR01 |
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
|
|
28 Aug 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
19 Aug 2015 | AD01 | Registered office address changed from Bespoke Tax Accountants Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th England to Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th on 19 August 2015 | |
19 Aug 2015 | AD01 | Registered office address changed from 80-86 Westmoreland House Bath Road Cheltenham Gloucestershire GL53 7JT to Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th on 19 August 2015 | |
08 Jan 2015 | AR01 |
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
|
|
29 Oct 2014 | CH01 | Director's details changed for Mr Andrew Jonathan Charles Newman on 29 October 2014 | |
23 Sep 2014 | AD01 | Registered office address changed from 141-145 Curtain Road 3Rd Floor 29 Foley Street London London EC2A 3AR United Kingdom to 80-86 Westmoreland House Bath Road Cheltenham Gloucestershire GL53 7JT on 23 September 2014 | |
02 Sep 2014 | AD01 | Registered office address changed from 2Nd Floor Essel House 29 Foley Street London W1W 7TH England to 141-145 Curtain Road 3Rd Floor 29 Foley Street London London EC2A 3AR on 2 September 2014 | |
22 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 21 January 2014
|
|
14 Jan 2014 | CH01 | Director's details changed for Mr Andrew Jonathan Charles Newman on 14 January 2014 | |
13 Jan 2014 | CERTNM |
Company name changed wellingborough solar power LIMITED\certificate issued on 13/01/14
|
|
12 Dec 2013 | NEWINC | Incorporation |