Advanced company searchLink opens in new window

UKWREI (GP) LIMITED

Company number 10507633

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)
18 Dec 2024 CS01 Confirmation statement made on 1 December 2024 with no updates
17 Apr 2024 AA Full accounts made up to 29 June 2023
01 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with no updates
26 Oct 2023 PSC05 Change of details for Bioenergy Infrastructure Holdings Limited as a person with significant control on 21 June 2023
26 Oct 2023 AD01 Registered office address changed from C/O Bioenergy Infrastructure Limited 1650 Arlington Business Park Theale Reading RG7 4SA United Kingdom to C/O Evero Energy Group Limited 28 Austin Friars London EC2N 2QQ on 26 October 2023
16 Oct 2023 AA Accounts for a small company made up to 29 June 2022
16 Oct 2023 RT01 Administrative restoration application
15 Aug 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
30 May 2023 GAZ1 First Gazette notice for compulsory strike-off
07 Mar 2023 PSC05 Change of details for Bioenergy Infrastructure Holdings Limited as a person with significant control on 24 January 2023
13 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with no updates
23 Nov 2022 TM01 Termination of appointment of Stephen Johnson as a director on 21 November 2022
23 Nov 2022 TM01 Termination of appointment of Max David Charles Helmore as a director on 21 November 2022
01 Sep 2022 AA Full accounts made up to 29 June 2021
01 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
09 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with no updates
05 Oct 2021 AA Full accounts made up to 29 June 2020
22 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
31 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2021 TM01 Termination of appointment of Robert Hamish Mcpherson as a director on 1 June 2021
28 Jun 2021 AP01 Appointment of Mr Simon Angus Hicks as a director on 1 June 2021
12 May 2021 PSC05 Change of details for Bioenergy Infrastructure Holdings Limited as a person with significant control on 5 May 2021
12 May 2021 AD01 Registered office address changed from C/O Bioenergy Infrastructure Limited, Davidson House Forbury Square Reading RG1 3EU England to C/O Bioenergy Infrastructure Limited 1650 Arlington Business Park Theale Reading RG7 4SA on 12 May 2021
26 Feb 2021 AA Full accounts made up to 29 June 2019