Advanced company searchLink opens in new window

EVONIK BIOMASS ENERGY LIMITED

Company number 07102320

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)
03 Feb 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
08 Oct 2014 DS01 Application to strike the company off the register
30 Dec 2013 AR01 Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2013-12-30
  • GBP 10,000
25 Sep 2013 AA Full accounts made up to 31 December 2012
20 Dec 2012 AR01 Annual return made up to 11 December 2012 with full list of shareholders
28 Sep 2012 AA Full accounts made up to 31 December 2011
27 Sep 2012 MISC Auditors res
15 Mar 2012 AA Full accounts made up to 31 December 2010
31 Jan 2012 AP04 Appointment of Pinsent Masons Secretarial Limited as a secretary on 16 June 2010
28 Dec 2011 AR01 Annual return made up to 11 December 2011 with full list of shareholders
04 Mar 2011 AP01 Appointment of a director
23 Feb 2011 AP01 Appointment of Jurgen Kirsch as a director
23 Feb 2011 TM01 Termination of appointment of Werner Kaufman as a director
18 Feb 2011 AP01 Appointment of Thomas Billotet as a director
21 Dec 2010 AR01 Annual return made up to 11 December 2010 with full list of shareholders
20 Dec 2010 TM01 Termination of appointment of Jurgen Kirsch as a director
10 Aug 2010 TM01 Termination of appointment of Andreas Rubin as a director
10 Aug 2010 AP01 Appointment of Guido Droste as a director
02 Aug 2010 TM01 Termination of appointment of Andreas Rubin as a director
29 Jul 2010 AP01 Appointment of Guido Droste as a director
  • ANNOTATION Date of Appointment on the AP01 was removed from the public register on 04/11/2010 as it was Invalid or ineffective.
26 Jan 2010 SH10 Particulars of variation of rights attached to shares
26 Jan 2010 SH08 Change of share class name or designation
26 Jan 2010 SH01 Statement of capital following an allotment of shares on 4 January 2010
  • GBP 9,999.00
26 Jan 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities