Advanced company searchLink opens in new window

RAW BIOMASS LIMITED

Company number 09474070

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)
14 Aug 2024 LIQ03 Liquidators' statement of receipts and payments to 27 June 2024
15 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 27 June 2023
07 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 27 June 2022
02 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 27 June 2021
16 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 27 June 2020
18 Jul 2019 AD01 Registered office address changed from Trent Lodge Stroud Road Cirencester Gloucestershire GL7 6JN England to 683-693 Wilmslow Road Didsbury Manchester M20 6RE on 18 July 2019
17 Jul 2019 LIQ01 Declaration of solvency
17 Jul 2019 600 Appointment of a voluntary liquidator
17 Jul 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-06-28
14 Mar 2019 AA Total exemption full accounts made up to 31 March 2018
13 Mar 2019 CS01 Confirmation statement made on 5 March 2019 with no updates
19 Dec 2018 AA01 Previous accounting period shortened from 31 March 2018 to 30 March 2018
30 Aug 2018 PSC05 Change of details for Raw Energy Limited as a person with significant control on 1 December 2017
05 Mar 2018 CS01 Confirmation statement made on 5 March 2018 with no updates
02 Mar 2018 PSC05 Change of details for Raw Energy Limited as a person with significant control on 2 March 2018
22 Dec 2017 AA Micro company accounts made up to 31 March 2017
01 Dec 2017 AD01 Registered office address changed from 5th Floor Queen Charlotte Street Bristol BS1 4HJ England to Trent Lodge Stroud Road Cirencester Gloucestershire GL7 6JN on 1 December 2017
14 Mar 2017 CS01 Confirmation statement made on 5 March 2017 with updates
27 Feb 2017 AD03 Register(s) moved to registered inspection location Trent Lodge Stroud Road Cirencester Gloucs. GL7 6JN
27 Feb 2017 AD02 Register inspection address has been changed to Trent Lodge Stroud Road Cirencester Gloucs. GL7 6JN
26 Jan 2017 AD01 Registered office address changed from Taylers Farmhouse Aldsworth Cheltenham GL54 3QX England to 5th Floor Queen Charlotte Street Bristol BS1 4HJ on 26 January 2017
03 Nov 2016 AA Total exemption full accounts made up to 31 March 2016
29 Mar 2016 AR01 Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 42,648.6
03 Aug 2015 SH01 Statement of capital following an allotment of shares on 15 July 2015
  • GBP 42,648.6
17 Apr 2015 AP01 Appointment of Mr Ian John Forrest as a director on 9 April 2015