Advanced company searchLink opens in new window

BADBURY BIOMASS LIMITED

Company number 09553763

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)
05 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
13 Nov 2018 DS01 Application to strike the company off the register
17 Jul 2018 DISS40 Compulsory strike-off action has been discontinued
03 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
26 Apr 2018 CS01 Confirmation statement made on 21 April 2018 with no updates
25 Jul 2017 CS01 Confirmation statement made on 21 April 2017 with updates
24 Jul 2017 PSC01 Notification of Robin Tarrant-Willis as a person with significant control on 21 April 2017
24 Jul 2017 PSC01 Notification of Toby Tarrant-Willis as a person with significant control on 21 April 2017
21 Jul 2017 AA Total exemption small company accounts made up to 31 July 2016
05 Jun 2017 AD01 Registered office address changed from C/O Inspire 37 Commercial Road Poole Dorset BH14 0HU England to 5 Poole Road Bournemouth Dorset BH2 5QL on 5 June 2017
25 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
23 Feb 2017 TM01 Termination of appointment of Daniel Charles Upton as a director on 23 February 2017
23 Feb 2017 TM01 Termination of appointment of Laura Banyard as a director on 23 February 2017
23 Feb 2017 AP01 Appointment of Mr Robin Tarrant-Willis as a director on 23 February 2017
23 Feb 2017 AP01 Appointment of Mr Toby Tarrant-Willis as a director on 23 February 2017
06 Dec 2016 MR05 Part of the property or undertaking has been released from charge 095537630001
06 Dec 2016 MR04 Satisfaction of charge 095537630003 in full
06 Dec 2016 MR05 Part of the property or undertaking has been released from charge 095537630002
27 Apr 2016 AR01 Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
15 Jul 2015 AA01 Current accounting period extended from 30 April 2016 to 31 July 2016
18 Jun 2015 MR01 Registration of charge 095537630003, created on 10 June 2015
17 Jun 2015 MR01 Registration of charge 095537630001, created on 10 June 2015
17 Jun 2015 MR01 Registration of charge 095537630002, created on 10 June 2015
21 Apr 2015 NEWINC Incorporation
Statement of capital on 2015-04-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted