Advanced company searchLink opens in new window

CLC BIOMASS LIMITED

Company number 09393956

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)
24 Mar 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Feb 2020 AD01 Registered office address changed from Impetus Waste Management Davy Bank Wallsend NE28 6UZ England to C/O Debere Limited Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ on 25 February 2020
10 Aug 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
05 Jul 2019 AD01 Registered office address changed from C/O Debere Limited Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ England to Impetus Waste Management Davy Bank Wallsend NE28 6UZ on 5 July 2019
26 Jun 2018 MR01 Registration of charge 093939560001, created on 22 June 2018
08 May 2018 AA Total exemption full accounts made up to 31 March 2018
24 Apr 2018 AA01 Previous accounting period shortened from 30 June 2018 to 31 March 2018
13 Apr 2018 CS01 Confirmation statement made on 13 April 2018 with updates
15 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-15
28 Jan 2018 CS01 Confirmation statement made on 19 January 2018 with no updates
24 Jan 2018 AD01 Registered office address changed from The Recycling Centre Hackworth Industrial Estate Shildon County Durham DL4 1HF to C/O Debere Limited Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ on 24 January 2018
21 Apr 2017 AA01 Current accounting period extended from 31 January 2018 to 30 June 2018
11 Mar 2017 AA Accounts for a dormant company made up to 31 January 2017
20 Jan 2017 CS01 Confirmation statement made on 19 January 2017 with updates
18 Nov 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-17
05 Oct 2016 AA Accounts for a dormant company made up to 31 January 2016
30 Mar 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
26 Feb 2015 AP01 Appointment of John Philip Cook as a director on 2 February 2015
24 Feb 2015 SH01 Statement of capital following an allotment of shares on 2 February 2015
  • GBP 2
24 Feb 2015 AP01 Appointment of Gary Paul Cook as a director on 2 February 2015
24 Feb 2015 TM01 Termination of appointment of John Walters as a director on 2 February 2015
24 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Feb 2015 AD01 Registered office address changed from 12 Evolution Wynyard Park Wynyard Billingham TS22 5TB England to The Recycling Centre Hackworth Industrial Estate Shildon County Durham DL4 1HF on 24 February 2015
10 Feb 2015 CERTNM Company name changed tbi 50 LIMITED\certificate issued on 10/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-09