- Company Overview for RAW BIOMASS LIMITED (09474070)
- Filing history for RAW BIOMASS LIMITED (09474070)
- People for RAW BIOMASS LIMITED (09474070)
- Insolvency for RAW BIOMASS LIMITED (09474070)
- Registers for RAW BIOMASS LIMITED (09474070)
- More for RAW BIOMASS LIMITED (09474070)
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
|
|
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
|
|
03 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 15 July 2015
|
|
17 Apr 2015 | AP01 | Appointment of Mr Ian John Forrest as a director on 9 April 2015 |