Advanced company searchLink opens in new window

BIOMASS FUTURE GENERATION LIMITED

Company number 07123411

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)
08 Aug 2018 AP01 Appointment of Mr James Robert Lloyd as a director on 6 August 2018
06 Aug 2018 MR01 Registration of charge 071234110006, created on 6 August 2018
16 Apr 2018 AA Total exemption full accounts made up to 30 September 2017
07 Mar 2018 AA Total exemption full accounts made up to 30 September 2016
12 Jan 2018 CS01 Confirmation statement made on 12 January 2018 with updates
20 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
05 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
19 Jan 2017 CS01 Confirmation statement made on 12 January 2017 with updates
13 Jul 2016 TM02 Termination of appointment of Martyn Fish as a secretary on 13 July 2016
06 Jul 2016 AA Total exemption small company accounts made up to 30 September 2015
18 Apr 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,165.59
22 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
22 Jul 2015 SH10 Particulars of variation of rights attached to shares
22 Jul 2015 SH08 Change of share class name or designation
22 Jul 2015 AP03 Appointment of Martyn Fish as a secretary on 30 June 2015
22 Jul 2015 AP01 Appointment of Mr Warren George Scott as a director on 30 June 2015
22 Jul 2015 AA01 Current accounting period shortened from 31 October 2015 to 30 September 2015
22 Jul 2015 AD01 Registered office address changed from 2 Minton Place Victoria Road Bicester Oxfordshire 0X26 6Qb to Owles Farm Owles Lane Buntingford Hertfordshire SG9 9PL on 22 July 2015
22 Jul 2015 TM02 Termination of appointment of Interim Assistance Limited as a secretary on 30 June 2015
22 Jul 2015 TM01 Termination of appointment of Christopher Barclay Broadbent as a director on 30 June 2015
22 Jul 2015 TM01 Termination of appointment of Claire Alison Ainsworth as a director on 30 June 2015
17 Jul 2015 MR04 Satisfaction of charge 2 in full
17 Jul 2015 MR04 Satisfaction of charge 1 in full
06 Jul 2015 MR01 Registration of charge 071234110003, created on 30 June 2015
06 Jul 2015 MR01 Registration of charge 071234110005, created on 30 June 2015