Advanced company searchLink opens in new window

NEWRY BIOMASS LIMITED

Company number NI070316

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)
24 Feb 2016 MR04 Satisfaction of charge 3 in full
11 Dec 2015 SH01 Statement of capital following an allotment of shares on 26 November 2015
  • GBP 13,196.00
11 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
23 Oct 2015 AR01 Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 2,003
05 Sep 2015 DISS40 Compulsory strike-off action has been discontinued
02 Sep 2015 AA Full accounts made up to 30 June 2014
05 Aug 2015 MR01 Registration of charge NI0703160004, created on 24 July 2015
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please email northernirelanddeeds@companieshouse.gov.uk
05 Aug 2015 MR01 Registration of charge NI0703160005, created on 24 July 2015
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please email northernirelanddeeds@companieshouse.gov.uk
28 Jul 2015 SH01 Statement of capital following an allotment of shares on 8 May 2015
  • GBP 2,003.00
28 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
03 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
14 Oct 2014 AR01 Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2,002
16 Apr 2014 AA Total exemption full accounts made up to 30 June 2013
11 Oct 2013 AR01 Annual return made up to 25 September 2013
Statement of capital on 2013-10-11
  • GBP 2,002
28 Mar 2013 AA Total exemption full accounts made up to 30 June 2012
23 Oct 2012 AR01 Annual return made up to 25 September 2012 with full list of shareholders
30 Mar 2012 AA Total exemption full accounts made up to 30 June 2011
29 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
29 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
23 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 3
06 Dec 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company's entry into document's, authorisation to enter into documents 08/11/2011
24 Nov 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Nov 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-11-10
23 Nov 2011 CERTNM Company name changed best kedco LIMITED\certificate issued on 23/11/11
  • RES15 ‐ Change company name resolution on 2011-11-10