- Company Overview for BEECH HILL ENERGY LIMITED (09062290)
- Filing history for BEECH HILL ENERGY LIMITED (09062290)
- People for BEECH HILL ENERGY LIMITED (09062290)
- More for BEECH HILL ENERGY LIMITED (09062290)
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) |
---|---|---|---|
12 Jan 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jun 2019 | CS01 | Confirmation statement made on 29 May 2019 with no updates | |
03 Jun 2019 | TM01 | Termination of appointment of Phil Hauxwell as a director on 15 May 2019 | |
04 Apr 2019 | AA | Accounts for a dormant company made up to 31 May 2018 | |
07 Mar 2019 | CH01 | Director's details changed for Mr Phil Hauxwell on 7 March 2019 | |
12 Jun 2018 | CS01 | Confirmation statement made on 29 May 2018 with no updates | |
12 Jun 2018 | PSC02 | Notification of Future Biogas Limited as a person with significant control on 30 May 2016 | |
19 Feb 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
14 Jun 2017 | CS01 | Confirmation statement made on 29 May 2017 with updates | |
06 Feb 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
20 Jun 2016 | AR01 |
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
01 Feb 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
19 Nov 2015 | AD01 | Registered office address changed from Sawyers Dye House Road Thursley Godalming Surrey GU8 6QA to 10-12 Frederick Sanger Road Guildford Surrey GU2 7YD on 19 November 2015 | |
12 Nov 2015 | AP01 | Appointment of Mr Philipp Hagen Lukas as a director on 11 November 2015 | |
12 Nov 2015 | AP01 | Appointment of Mr Phil Hauxwell as a director on 11 November 2015 | |
23 Sep 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Sep 2015 | AR01 |
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-09-21
|
|
21 Sep 2015 | TM01 | Termination of appointment of Central Corporate Services Limited as a director on 20 September 2015 | |
20 Sep 2015 | TM01 | Termination of appointment of James Stallard as a director on 19 September 2015 | |
20 Sep 2015 | AD01 | Registered office address changed from Otters Pool Millway Lane Appleton Abingdon Oxfordshire OX13 5LD England to Sawyers Dye House Road Thursley Godalming Surrey GU8 6QA on 20 September 2015 | |
20 Sep 2015 | AP01 | Appointment of Mrs Nina Von Groote as a director on 18 September 2015 | |
08 Aug 2014 | CERTNM |
Company name changed deerdale energy LIMITED\certificate issued on 08/08/14
|