- Company Overview for BADBURY BIOMASS LIMITED (09553763)
- Filing history for BADBURY BIOMASS LIMITED (09553763)
- People for BADBURY BIOMASS LIMITED (09553763)
- Charges for BADBURY BIOMASS LIMITED (09553763)
- More for BADBURY BIOMASS LIMITED (09553763)
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) |
---|---|---|---|
05 Feb 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Nov 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Nov 2018 | DS01 | Application to strike the company off the register | |
17 Jul 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Apr 2018 | CS01 | Confirmation statement made on 21 April 2018 with no updates | |
25 Jul 2017 | CS01 | Confirmation statement made on 21 April 2017 with updates | |
24 Jul 2017 | PSC01 | Notification of Robin Tarrant-Willis as a person with significant control on 21 April 2017 | |
24 Jul 2017 | PSC01 | Notification of Toby Tarrant-Willis as a person with significant control on 21 April 2017 | |
21 Jul 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
05 Jun 2017 | AD01 | Registered office address changed from C/O Inspire 37 Commercial Road Poole Dorset BH14 0HU England to 5 Poole Road Bournemouth Dorset BH2 5QL on 5 June 2017 | |
25 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Feb 2017 | TM01 | Termination of appointment of Daniel Charles Upton as a director on 23 February 2017 | |
23 Feb 2017 | TM01 | Termination of appointment of Laura Banyard as a director on 23 February 2017 | |
23 Feb 2017 | AP01 | Appointment of Mr Robin Tarrant-Willis as a director on 23 February 2017 | |
23 Feb 2017 | AP01 | Appointment of Mr Toby Tarrant-Willis as a director on 23 February 2017 | |
06 Dec 2016 | MR04 | Satisfaction of charge 095537630003 in full | |
06 Dec 2016 | MR05 | Part of the property or undertaking has been released from charge 095537630001 | |
06 Dec 2016 | MR05 | Part of the property or undertaking has been released from charge 095537630002 | |
27 Apr 2016 | AR01 |
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
15 Jul 2015 | AA01 | Current accounting period extended from 30 April 2016 to 31 July 2016 | |
18 Jun 2015 | MR01 | Registration of charge 095537630003, created on 10 June 2015 | |
17 Jun 2015 | MR01 | Registration of charge 095537630001, created on 10 June 2015 | |
17 Jun 2015 | MR01 | Registration of charge 095537630002, created on 10 June 2015 | |
21 Apr 2015 | NEWINC |
Incorporation
Statement of capital on 2015-04-21
|