Advanced company searchLink opens in new window

HEADS OF THE VALLEYS BIO POWER LIMITED

Company number 08145425

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)
24 Nov 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
03 Aug 2015 DS01 Application to strike the company off the register
30 Apr 2015 AA Accounts for a dormant company made up to 31 July 2014
29 Jul 2014 AR01 Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 10
31 Mar 2014 AA Accounts for a dormant company made up to 31 July 2013
01 Oct 2013 CH01 Director's details changed for Mr Ian Charles Brooking on 30 September 2013
13 Aug 2013 AR01 Annual return made up to 17 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
20 Feb 2013 AD01 Registered office address changed from Unit 1 Blythe Park Cresswell Lane Cresswell Stoke-on-Trent Staffordshire ST11 9RD United Kingdom on 20 February 2013
19 Dec 2012 AP01 Appointment of Mr David Pike as a director
19 Dec 2012 AP01 Appointment of Mr David Alexander Nairn as a director
19 Dec 2012 SH01 Statement of capital following an allotment of shares on 11 December 2012
  • GBP 10
19 Dec 2012 AD01 Registered office address changed from Airport Business Centre Thornbury Road Plymouth Uk PL6 7PP United Kingdom on 19 December 2012
17 Jul 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted