Advanced company searchLink opens in new window

BIOTEC ENERGY PLC

Company number 07156918

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)
29 Aug 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
19 Apr 2017 AP01 Appointment of Mr Bernd Walter Gantert as a director on 19 April 2017
19 Apr 2017 TM01 Termination of appointment of Paul Stevenson as a director on 19 April 2017
11 Oct 2016 AA Total exemption small company accounts made up to 29 February 2016
14 May 2016 DISS40 Compulsory strike-off action has been discontinued
12 May 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 50,000
10 May 2016 GAZ1 First Gazette notice for compulsory strike-off
05 Oct 2015 AA Accounts for a dormant company made up to 28 February 2015
05 Oct 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 50,000
25 Aug 2015 CERT8A Commence business and borrow
25 Aug 2015 SH50 Trading certificate for a public company
16 Feb 2015 CERTNM Company name changed marcia PLC\certificate issued on 16/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-09
13 Feb 2015 AP01 Appointment of Ms Lucy Isabella Young as a director on 23 January 2015
13 Feb 2015 AP04 Appointment of Digits Accountancy Co Limited as a secretary on 23 January 2015
13 Feb 2015 AP01 Appointment of Mr Paul Stevenson as a director on 23 January 2015
13 Feb 2015 TM01 Termination of appointment of Uk Incorporations Ltd as a director on 23 January 2015
13 Feb 2015 TM01 Termination of appointment of Maureen Anne Caveley as a director on 23 January 2015
13 Feb 2015 TM02 Termination of appointment of Uk Company Secretaries Ltd as a secretary on 23 January 2015
10 Jun 2014 AA Accounts for a dormant company made up to 28 February 2014
29 Apr 2014 AD01 Registered office address changed from C/O Uk Company Secretaries Ltd 11 Church Road Great Bookham Surrey KT23 3PB on 29 April 2014
29 Apr 2014 AD01 Registered office address changed from C/O Uk Company Secretaries Ltd 11 Church Road Great Bookham Surrey KT23 3PB on 29 April 2014
13 Mar 2014 AR01 Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 50,000
05 Jun 2013 AA Accounts for a dormant company made up to 28 February 2013
20 Feb 2013 AR01 Annual return made up to 15 February 2013 with full list of shareholders