Advanced company searchLink opens in new window

ALKANE BIOGAS LIMITED

Company number 04216472

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)
17 May 2022 GAZ2 Final Gazette dissolved following liquidation
17 Feb 2022 LIQ13 Return of final meeting in a members' voluntary winding up
18 Oct 2021 LIQ10 Removal of liquidator by court order
15 Oct 2021 600 Appointment of a voluntary liquidator
09 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 19 April 2021
20 May 2020 AD01 Registered office address changed from First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ United Kingdom to C/O Frp Advisory Trading Limited 4th Floor Abbey House 32 Booth Street Manchester M2 4AB on 20 May 2020
15 May 2020 LIQ01 Declaration of solvency
15 May 2020 600 Appointment of a voluntary liquidator
15 May 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-04-20
30 Apr 2020 SH01 Statement of capital following an allotment of shares on 14 April 2020
  • GBP 728,000
24 Apr 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
24 Apr 2020 MA Memorandum and Articles of Association
30 Dec 2019 AA Full accounts made up to 31 March 2019
17 May 2019 CS01 Confirmation statement made on 15 May 2019 with no updates
26 Apr 2019 AP01 Appointment of Mr Keith Alan Reid as a director on 23 April 2019
15 Mar 2019 TM01 Termination of appointment of Michael Damien Holton as a director on 1 March 2019
19 Dec 2018 AA Full accounts made up to 31 March 2018
29 May 2018 CS01 Confirmation statement made on 15 May 2018 with updates
29 May 2018 PSC05 Change of details for Alkane Energy Limited as a person with significant control on 18 May 2018
16 May 2018 AD01 Registered office address changed from Edwinstowe House High Street Edwinstowe Nottinghamshire NG21 9PR to First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ on 16 May 2018
09 May 2018 AP03 Appointment of Jacqueline Long as a secretary on 3 May 2018
25 Apr 2018 AP01 Appointment of James Huxley Milne as a director on 11 April 2018
23 Apr 2018 TM01 Termination of appointment of Paul Thomas Hardman Jenkinson as a director on 11 April 2018
23 Apr 2018 TM01 Termination of appointment of Brian Jackson as a director on 11 April 2018
20 Apr 2018 AP01 Appointment of Michael Damien Holton as a director on 11 April 2018