Advanced company searchLink opens in new window

AVONMOUTH BIO POWER CONTRACTING LIMITED

Company number 07061917

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 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jul 2020 DS01 Application to strike the company off the register
13 Dec 2019 MR01 Registration of charge 070619170002, created on 10 December 2019
23 Aug 2019 CS01 Confirmation statement made on 15 August 2019 with no updates
23 Aug 2019 AA Micro company accounts made up to 31 July 2018
23 May 2019 AA01 Previous accounting period shortened from 31 August 2018 to 31 July 2018
12 Nov 2018 TM01 Termination of appointment of Mark Stephen Scobie as a director on 1 November 2018
15 Aug 2018 CS01 Confirmation statement made on 15 August 2018 with no updates
18 May 2018 AA Full accounts made up to 31 August 2017
23 Apr 2018 PSC05 Change of details for Avonmouth Bio Power Limited as a person with significant control on 23 April 2018
11 Apr 2018 AP01 Appointment of Mr Ian Young Miller as a director on 29 March 2018
11 Apr 2018 TM01 Termination of appointment of David Pike as a director on 29 March 2018
01 Nov 2017 CH01 Director's details changed for Mr Ian Charles Brooking on 25 October 2017
18 Aug 2017 CS01 Confirmation statement made on 15 August 2017 with no updates
12 Jul 2017 AD01 Registered office address changed from 3rd Floor 86 Brook Street London W1K 5AY to Blythe House Blythe Park Cresswell Stoke-on-Trent ST11 9rd on 12 July 2017
12 Jul 2017 AD04 Register(s) moved to registered office address 3rd Floor 86 Brook Street London W1K 5AY
12 Jul 2017 AD04 Register(s) moved to registered office address 3rd Floor 86 Brook Street London W1K 5AY
22 May 2017 AA Full accounts made up to 31 August 2016
08 May 2017 AA01 Previous accounting period shortened from 31 January 2017 to 31 August 2016
08 Feb 2017 CH01 Director's details changed for Mr Navyjot Singh Dhillon on 8 February 2017
21 Dec 2016 AA Full accounts made up to 31 January 2016
22 Sep 2016 AP01 Appointment of Mr Steven Wim Blase as a director on 21 September 2016
22 Sep 2016 TM01 Termination of appointment of Robert Hamish Mcpherson as a director on 21 September 2016
16 Sep 2016 AD02 Register inspection address has been changed from 3rd Floor 86 Brook Street London W1K 5AY England to Blythe House Blythe Park Cresswell Stoke-on-Trent ST11 9rd