- Company Overview for CLC BIOMASS LIMITED (09393956)
- Filing history for CLC BIOMASS LIMITED (09393956)
- People for CLC BIOMASS LIMITED (09393956)
- Charges for CLC BIOMASS LIMITED (09393956)
- More for CLC BIOMASS LIMITED (09393956)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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
|