Advanced company searchLink opens in new window

GRINDLEY BIOGAS LIMITED

Company number 09931962

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)
06 Jul 2023 LIQ03 Liquidators' statement of receipts and payments to 29 April 2023
14 Jun 2023 600 Appointment of a voluntary liquidator
06 Feb 2023 LIQ10 Removal of liquidator by court order
06 Feb 2023 AD01 Registered office address changed from The Copper Room Deva Centre Trinity Way Manchester M3 7BG to Baird House Seebeck Place Milton Keynes Buckinghamshire MK5 8FR on 6 February 2023
20 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 29 April 2022
06 Jul 2021 LIQ03 Liquidators' statement of receipts and payments to 29 April 2021
22 Jun 2020 LIQ02 Statement of affairs
28 May 2020 AD01 Registered office address changed from C/O External Services Limited, Central House 20 Central Avenue St Andrews Business Park Norwich NR7 0HR England to The Copper Room Deva Centre Trinity Way Manchester M3 7BG on 28 May 2020
18 May 2020 600 Appointment of a voluntary liquidator
18 May 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-04-30
17 Jan 2020 CS01 Confirmation statement made on 29 December 2019 with no updates
14 Jan 2020 PSC05 Change of details for Yeo Power Limited as a person with significant control on 18 June 2019
24 Dec 2019 TM02 Termination of appointment of External Officer Limited as a secretary on 19 December 2019
22 Nov 2019 MR01 Registration of charge 099319620002, created on 20 November 2019
25 Jun 2019 MR01 Registration of charge 099319620001, created on 21 June 2019
18 Jun 2019 AD01 Registered office address changed from , Beeston Lodge Beeston Lane, Spixworth, Norwich, NR10 3TN, England to C/O External Services Limited, Central House 20 Central Avenue St Andrews Business Park Norwich NR7 0HR on 18 June 2019
14 Jun 2019 AA Accounts for a small company made up to 31 March 2018
15 Mar 2019 TM01 Termination of appointment of Matthew David Leggett as a director on 15 March 2019
05 Mar 2019 AP04 Appointment of External Officer Limited as a secretary on 27 February 2019
12 Feb 2019 AP02 Appointment of Uk Officer Ltd as a director on 11 February 2019
01 Feb 2019 TM01 Termination of appointment of Oliver Gordon Hughes as a director on 1 February 2019
02 Jan 2019 CS01 Confirmation statement made on 29 December 2018 with no updates
04 Jan 2018 CS01 Confirmation statement made on 29 December 2017 with no updates
04 Jan 2018 TM02 Termination of appointment of William Edward Kenneth Watts as a secretary on 1 November 2017
02 Nov 2017 TM01 Termination of appointment of William Edward Kenneth Watts as a director on 1 November 2017