- Company Overview for BIOMASS ENTERPRISE COMPANY LIMITED (09069249)
- Filing history for BIOMASS ENTERPRISE COMPANY LIMITED (09069249)
- People for BIOMASS ENTERPRISE COMPANY LIMITED (09069249)
- More for BIOMASS ENTERPRISE COMPANY LIMITED (09069249)
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) |
---|---|---|---|
19 Jul 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 May 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Apr 2016 | DS01 | Application to strike the company off the register | |
02 Mar 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
08 Jun 2015 | AR01 |
Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
|
|
18 May 2015 | AP01 | Appointment of Mr Christopher John O'connor as a director on 13 May 2015 | |
18 May 2015 | AD01 | Registered office address changed from Peine House Hind Hill Street Heywood Lancashire OL10 1JZ England to Trinity Chambers 8 Suez Street Warrington WA1 1EG on 18 May 2015 | |
18 May 2015 | AP01 | Appointment of Mrs Angela Davies as a director on 13 May 2015 | |
18 May 2015 | TM01 | Termination of appointment of Michael Richard Davies as a director on 13 May 2015 | |
05 Sep 2014 | TM01 | Termination of appointment of Christopher John O'connor as a director on 5 September 2014 | |
05 Sep 2014 | TM01 | Termination of appointment of Angela Davies as a director on 5 September 2014 | |
20 Aug 2014 | AD01 | Registered office address changed from Moors Andrew Mcclusky and Co Halton View Villas 3-5 Wilson Patten Street Warrington Cheshire WA1 1PG United Kingdom to Peine House Hind Hill Street Heywood Lancashire OL10 1JZ on 20 August 2014 | |
03 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-03
|