Advanced company searchLink opens in new window

GRIMBALD BIO ENERGY LIMITED

Company number 10030867

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)
29 Oct 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Aug 2024 GAZ1(A) First Gazette notice for voluntary strike-off
02 Aug 2024 DS01 Application to strike the company off the register
02 Jul 2024 AP01 Appointment of Miss Jane Chappell as a director on 21 June 2024
09 May 2024 AA Micro company accounts made up to 31 March 2024
29 Feb 2024 CS01 Confirmation statement made on 14 February 2024 with no updates
31 Dec 2023 AA Micro company accounts made up to 31 March 2023
27 Feb 2023 CS01 Confirmation statement made on 14 February 2023 with no updates
20 Dec 2022 AA Micro company accounts made up to 31 March 2022
02 Oct 2022 AD01 Registered office address changed from Suite 3 Sandown House Sandbeck Way Wetherby LS22 7DN England to 5 the Croft Collingham Wetherby West Yorkshire LS22 5LG on 2 October 2022
09 Mar 2022 CS01 Confirmation statement made on 14 February 2022 with no updates
06 Dec 2021 AA Micro company accounts made up to 31 March 2021
01 Apr 2021 AA Micro company accounts made up to 31 March 2020
22 Feb 2021 CS01 Confirmation statement made on 14 February 2021 with no updates
21 Feb 2020 CS01 Confirmation statement made on 14 February 2020 with no updates
15 Dec 2019 AA Micro company accounts made up to 31 March 2019
14 Feb 2019 CS01 Confirmation statement made on 14 February 2019 with no updates
23 Oct 2018 AA Micro company accounts made up to 31 March 2018
17 Sep 2018 AD01 Registered office address changed from Unit 2 st James Business Park Grimbald Crag Court Knaresborough North Yorkshire HG5 8QB United Kingdom to Suite 3 Sandown House Sandbeck Way Wetherby LS22 7DN on 17 September 2018
20 Feb 2018 CS01 Confirmation statement made on 14 February 2018 with no updates
09 Nov 2017 AA Micro company accounts made up to 31 March 2017
14 Feb 2017 CS01 Confirmation statement made on 14 February 2017 with updates
17 Nov 2016 SH02 Sub-division of shares on 27 September 2016
17 Nov 2016 SH01 Statement of capital following an allotment of shares on 27 September 2016
  • GBP 10.00
11 Jun 2016 CERTNM Company name changed vireol bio energy LIMITED\certificate issued on 11/06/16
  • RES15 ‐ Change company name resolution on 2016-04-18