Advanced company searchLink opens in new window

ST BOSWELLS BIOGAS LIMITED

Company number 09072369

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)
08 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
05 Jan 2019 AA Accounts for a small company made up to 31 December 2017
18 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
12 Jul 2018 CS01 Confirmation statement made on 5 June 2018 with no updates
10 Oct 2017 AA Accounts for a small company made up to 31 December 2016
19 Jun 2017 CS01 Confirmation statement made on 5 June 2017 with updates
06 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
05 Jul 2016 AR01 Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1,000
16 May 2016 AA Accounts for a small company made up to 30 November 2015
21 Mar 2016 AA01 Previous accounting period shortened from 30 November 2016 to 31 December 2015
25 Nov 2015 AA01 Current accounting period extended from 30 June 2015 to 30 November 2015
03 Jul 2015 AR01 Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1,000
14 Nov 2014 MR01 Registration of charge 090723690003, created on 30 October 2014
30 Sep 2014 SH10 Particulars of variation of rights attached to shares
30 Sep 2014 SH08 Change of share class name or designation
30 Sep 2014 SH01 Statement of capital following an allotment of shares on 19 September 2014
  • GBP 1,000.00
30 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
30 Sep 2014 AP01 Appointment of Iain Lachlan Mackinnon as a director on 19 September 2014
30 Sep 2014 AP01 Appointment of Mr Trevor Howard Jackson as a director on 19 September 2014
26 Sep 2014 MR01 Registration of charge 090723690002, created on 19 September 2014
26 Sep 2014 MR01 Registration of charge 090723690001, created on 19 September 2014
01 Sep 2014 CERTNM Company name changed ad project 2 LIMITED\certificate issued on 01/09/14
  • RES15 ‐ Change company name resolution on 2014-08-26
01 Sep 2014 CONNOT Change of name notice
05 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-05
  • GBP 1