Advanced company searchLink opens in new window

BIO-ENERGY INVESTMENTS LIMITED

Company number 06742702

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)
04 Mar 2013 GAZ2 Final Gazette dissolved following liquidation
04 Dec 2012 L64.07 Completion of winding up
09 Nov 2011 COCOMP Order of court to wind up
18 Feb 2011 AR01 Annual return made up to 6 November 2010 with full list of shareholders
Statement of capital on 2011-02-18
  • GBP 120
24 Sep 2010 TM01 Termination of appointment of Roger Ferguson as a director
31 Aug 2010 TM02 Termination of appointment of Yvonne Ferguson as a secretary
31 Aug 2010 TM01 Termination of appointment of Yvonne Furguson as a director
31 Aug 2010 AD01 Registered office address changed from M228 the Wilton Centre Redcar Cleveland TS10 4RF United Kingdom on 31 August 2010
08 Jul 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
30 Mar 2010 AD01 Registered office address changed from Claremont House Deans Court Bicester Oxfordshire OX26 6BW on 30 March 2010
26 Mar 2010 AA Total exemption small company accounts made up to 30 November 2009
02 Mar 2010 AR01 Annual return made up to 6 November 2009 with full list of shareholders
22 Feb 2010 SH01 Statement of capital following an allotment of shares on 2 February 2010
  • GBP 98
22 Feb 2010 SH01 Statement of capital following an allotment of shares on 2 February 2010
  • GBP 20
22 Feb 2010 AD01 Registered office address changed from M228 the Wilton Centre Redcar Cleveland TS10 4RF on 22 February 2010
22 Feb 2010 RESOLUTIONS Resolutions
  • RES13 ‐ SC increased 02/02/2010
09 Feb 2010 AP01 Appointment of a director
09 Feb 2010 AP01 Appointment of Matthew Day as a director
30 Oct 2009 AD01 Registered office address changed from 145-157 st. John Street London EC1V 4PY on 30 October 2009
30 Jun 2009 88(2) Ad 01/04/09 gbp si 1@1=1 gbp ic 1/2
28 Dec 2008 288b Appointment Terminated Director ho sanderson
28 Dec 2008 288b Appointment Terminated Director nicholas brennand
28 Dec 2008 288b Appointment Terminated
28 Dec 2008 288a Director appointed roger ferguson
24 Nov 2008 288a Director appointed ho timothy nigel howard sanderson