Advanced company searchLink opens in new window

BIOFUELS CORPORATION TRADING LIMITED

Company number 04300824

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)
07 May 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
02 Oct 2012 DS01 Application to strike the company off the register
03 Sep 2012 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 13 August 2012
30 Aug 2012 1.4 Notice of completion of voluntary arrangement
14 Feb 2012 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 10 December 2011
04 Feb 2011 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 10 December 2010
06 Jan 2011 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 10 December 2010
06 Sep 2010 TM01 Termination of appointment of Stephen Boyd as a director
06 Sep 2010 AP01 Appointment of Mr Richard Neil Nickels as a director
26 Aug 2010 TM01 Termination of appointment of Sean Sutcliffe as a director
26 Aug 2010 TM01 Termination of appointment of Richard Nickels as a director
26 Aug 2010 TM01 Termination of appointment of Neil Mcloughlin as a director
26 Aug 2010 TM02 Termination of appointment of Paul Elliott as a secretary
22 Mar 2010 AD01 Registered office address changed from South Site Seal Sands Road Middlesbrough Teesside TS2 1UB on 22 March 2010
06 Jan 2010 AR01 Annual return made up to 8 October 2009 with full list of shareholders
Statement of capital on 2010-01-06
  • GBP 3,442,591
06 Jan 2010 CH01 Director's details changed for Mr Sean George Cronin Sutcliffe on 8 October 2009
06 Jan 2010 CH01 Director's details changed for Neil Christopher Mcloughlin on 8 October 2009
06 Jan 2010 CH01 Director's details changed for Mr Richard Neil Nickels on 8 October 2009
06 Jan 2010 CH01 Director's details changed for Stephen David Boyd on 8 October 2009
22 Dec 2009 1.1 Notice to Registrar of companies voluntary arrangement taking effect
02 Jul 2009 AA Full accounts made up to 31 March 2008
18 Jun 2009 88(3) Particulars of contract relating to shares
18 Jun 2009 88(2) Ad 01/06/09 gbp si 107919700@0.001=107919.7 gbp ic 1534672/1642591.7
18 Jun 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities