Advanced company searchLink opens in new window

BIOGAS NORD (UK) LIMITED

Company number 06011520

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)
28 Mar 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Nov 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
11 Sep 2013 TM01 Termination of appointment of Asnat Drouianov as a director
18 Dec 2012 AR01 Annual return made up to 28 November 2012 with full list of shareholders
Statement of capital on 2012-12-18
  • GBP 100,000
13 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
07 Feb 2012 AAMD Amended accounts made up to 31 December 2010
22 Dec 2011 AR01 Annual return made up to 28 November 2011 with full list of shareholders
20 Dec 2011 TM01 Termination of appointment of Gerrit Holz as a director
28 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
04 Jul 2011 AD03 Register(s) moved to registered inspection location
04 Jul 2011 AD02 Register inspection address has been changed
21 Jun 2011 AD01 Registered office address changed from C/O Geldards Llp Number One Pride Place Pride Park Derby DE24 8QR United Kingdom on 21 June 2011
21 Feb 2011 AR01 Annual return made up to 28 November 2010 with full list of shareholders
14 May 2010 AR01 Annual return made up to 28 November 2009 with full list of shareholders
14 May 2010 CH01 Director's details changed for Gerrit Holz on 28 November 2009
14 May 2010 AA Total exemption small company accounts made up to 31 December 2009
07 May 2010 AA01 Previous accounting period extended from 30 November 2009 to 31 December 2009
29 Apr 2010 CH01 Director's details changed for Asnat Droulanov on 28 April 2010
28 Apr 2010 AD01 Registered office address changed from Henstridge Trading Estate Templecombe Somerset BA8 0TN on 28 April 2010
28 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 2
16 Sep 2009 AA Total exemption full accounts made up to 30 November 2008
15 Sep 2009 288a Director appointed asnat droulanov
15 Sep 2009 288b Appointment terminated director matthias kubat
17 Jul 2009 288b Appointment terminated director and secretary owen yeatman