Advanced company searchLink opens in new window

MERSEY BIOENERGY HOLDINGS LIMITED

Company number 09209582

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)
01 Dec 2022 AA Group of companies' accounts made up to 31 December 2021
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2022 CS01 Confirmation statement made on 9 September 2022 with no updates
12 Jan 2022 AP01 Appointment of Mr Andrew Neil Mayo as a director on 12 January 2022
20 Dec 2021 TM01 Termination of appointment of Andrew Richardson as a director on 14 December 2021
02 Oct 2021 AA Group of companies' accounts made up to 31 December 2020
16 Sep 2021 CS01 Confirmation statement made on 9 September 2021 with no updates
12 May 2021 PSC05 Change of details for Bioenergy Infastructure Holdings Limited as a person with significant control on 5 May 2021
11 May 2021 AD01 Registered office address changed from C/O Bioenergy Infrastructure Limited, Davidson House Forbury Square Reading RG1 3EU England to C/O Bioenergy Infrastructure Limited 1650 Arlington Business Park Theale Reading RG7 4SA on 11 May 2021
26 Feb 2021 AA Group of companies' accounts made up to 31 December 2019
13 Jan 2021 AP01 Appointment of Mr Andrew Richardson as a director on 13 January 2021
13 Jan 2021 TM01 Termination of appointment of Christian Andreas Grundtvig as a director on 13 January 2021
13 Jan 2021 TM01 Termination of appointment of Neil Mather Jackson Bennett as a director on 13 January 2021
13 Jan 2021 AP01 Appointment of Karsten Valsted Larsen as a director on 13 January 2021
23 Sep 2020 CS01 Confirmation statement made on 9 September 2020 with no updates
29 Jun 2020 TM01 Termination of appointment of Robert Hamish Mcpherson as a director on 8 June 2020
29 Jun 2020 PSC05 Change of details for Bioenergy Infastructure Holdings Limited as a person with significant control on 29 June 2020
29 Jun 2020 AP01 Appointment of Mr Neil Mather Jackson Bennett as a director on 8 June 2020
04 Jun 2020 AP01 Appointment of Mr Richard Neil Jenkins as a director on 2 June 2020
03 Jun 2020 TM01 Termination of appointment of Benjamin Mark Whawell as a director on 2 June 2020
19 Mar 2020 AD01 Registered office address changed from Abbey House 1650 Arlington Business Park Theale Reading Berkshire RG7 4SA England to C/O Bioenergy Infrastructure Limited, Davidson House Forbury Square Reading RG1 3EU on 19 March 2020
18 Nov 2019 AA Group of companies' accounts made up to 31 December 2018
22 Oct 2019 TM01 Termination of appointment of Andrew Street as a director on 18 September 2019
11 Oct 2019 PSC07 Cessation of Uk Waste Resources and Energy Investments Lp as a person with significant control on 18 August 2017
11 Oct 2019 PSC02 Notification of Bioenergy Infastructure Holdings Limited as a person with significant control on 18 August 2017