Advanced company searchLink opens in new window

WHITES BIOGAS LIMITED

Company number 05083882

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)
20 Dec 2013 GAZ2 Final Gazette dissolved following liquidation
20 Sep 2013 4.72 Return of final meeting in a creditors' voluntary winding up
02 Nov 2012 4.68 Liquidators' statement of receipts and payments to 7 September 2012
01 Nov 2011 4.68 Liquidators' statement of receipts and payments to 7 September 2011
17 Sep 2010 4.20 Statement of affairs with form 4.19
17 Sep 2010 600 Appointment of a voluntary liquidator
17 Sep 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-09-08
29 Apr 2010 AA Total exemption small company accounts made up to 31 March 2009
19 Mar 2010 AD01 Registered office address changed from Ornhams Hall Boroughbridge York North Yorkshire YO51 9JH England on 19 March 2010
21 Dec 2009 AR01 Annual return made up to 10 November 2009 with full list of shareholders
Statement of capital on 2009-12-21
  • GBP 100
21 Dec 2009 CH01 Director's details changed for Stephen Corne on 21 December 2009
21 Dec 2009 CH01 Director's details changed for Clive Tyler on 21 December 2009
21 Dec 2009 CH01 Director's details changed for Albert George White on 21 December 2009
08 Oct 2009 AD01 Registered office address changed from St Peters Chambers 2 Bath Street Grantham Lincolnshire NG31 6EG on 8 October 2009
25 Jul 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jul 2009 CERTNM Company name changed whites biogas solutions LIMITED\certificate issued on 23/07/09
10 Nov 2008 363a Return made up to 10/11/08; full list of members
10 Oct 2008 287 Registered office changed on 10/10/2008 from ornhams hall, boroughbridge york north yorkshire YO51 9JH
31 Jul 2008 288a Director appointed albert george white
01 Jul 2008 AA Accounts made up to 31 March 2008
09 Jun 2008 88(2) Ad 09/06/08 gbp si 98@1=98 gbp ic 2/100
09 Jun 2008 288a Director appointed clive desmond tyler
05 Jun 2008 MA Memorandum and Articles of Association
28 May 2008 CERTNM Company name changed biogas waste solutions LIMITED\certificate issued on 02/06/08
04 Apr 2008 363a Return made up to 25/03/08; full list of members