Advanced company searchLink opens in new window

CORE BIO ENERGY LTD

Company number 08956774

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)
03 Dec 2024 AD01 Registered office address changed from 517 Harlestone Road Northampton NN5 6NX England to 517 Harlestone Road Northampton NN5 6NX on 3 December 2024
03 Dec 2024 AD01 Registered office address changed from 39 39 Somerset Drive Duston Northampton NN5 6FA United Kingdom to 517 Harlestone Road Northampton NN5 6NX on 3 December 2024
12 Feb 2024 AD01 Registered office address changed from 2 Squirrel Lane Duston Northampton Northamptonshire NN5 6JH England to 39 39 Somerset Drive Duston Northampton NN5 6FA on 12 February 2024
10 Mar 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
02 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with no updates
12 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
21 Dec 2020 CS01 Confirmation statement made on 1 December 2020 with no updates
16 Dec 2020 PSC08 Notification of a person with significant control statement
11 Dec 2020 PSC07 Cessation of Clive Matthews as a person with significant control on 8 August 2019
11 Dec 2020 PSC07 Cessation of David Anthony Brown as a person with significant control on 8 August 2019
11 Dec 2020 PSC07 Cessation of Michael John Lyle as a person with significant control on 8 August 2019
04 Aug 2020 AD01 Registered office address changed from 190a St. Andrews Road Northampton NN2 6DA England to 2 Squirrel Lane Duston Northampton Northamptonshire NN5 6JH on 4 August 2020
17 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
14 Dec 2019 CS01 Confirmation statement made on 1 December 2019 with updates
01 Jul 2019 TM01 Termination of appointment of Michael John Lyle as a director on 28 June 2019
26 Mar 2019 CS01 Confirmation statement made on 25 March 2019 with no updates
11 Dec 2018 AA Micro company accounts made up to 31 March 2018
06 Jun 2018 AD01 Registered office address changed from Core Bio Energy Ltd 11 Waterhouse Lane Kingswood Surrey KT20 6EB to 190a St. Andrews Road Northampton NN2 6DA on 6 June 2018
29 Mar 2018 CS01 Confirmation statement made on 25 March 2018 with updates
27 Mar 2018 PSC01 Notification of Clive Matthews as a person with significant control on 13 July 2017
27 Mar 2018 PSC01 Notification of Michael John Lyle as a person with significant control on 13 July 2017
27 Mar 2018 SH01 Statement of capital following an allotment of shares on 13 July 2017
  • GBP 5,000
08 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017