Advanced company searchLink opens in new window

BLACKFINCH RENEWABLE EUROPEAN INCOME TRUST PLC

Company number 13325382

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)
23 May 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Mar 2023 GAZ1(A) First Gazette notice for voluntary strike-off
24 Feb 2023 DS01 Application to strike the company off the register
05 Jan 2023 AA Accounts for a dormant company made up to 30 June 2022
06 Sep 2022 AP01 Appointment of Mr Richard James Cook as a director on 31 August 2022
06 Sep 2022 TM01 Termination of appointment of Guy Lavarack as a director on 31 August 2022
31 May 2022 TM01 Termination of appointment of Jane Elizabeth Tozer as a director on 27 May 2022
31 May 2022 TM01 Termination of appointment of Michael Charles Phillips as a director on 27 May 2022
31 May 2022 TM01 Termination of appointment of Josephine Rachel Bush as a director on 27 May 2022
31 May 2022 TM02 Termination of appointment of Link Company Matters Limited as a secretary on 27 May 2022
31 May 2022 TM01 Termination of appointment of Anthony Charles Marsh as a director on 27 May 2022
31 May 2022 AD01 Registered office address changed from 6th Floor 65 Gresham Street London EC2V 7NQ England to 1350-1360 Montpellier Court Brockworth Gloucester GL3 4AH on 31 May 2022
31 May 2022 AP04 Appointment of Origin Investments Ltd as a secretary on 27 May 2022
31 May 2022 AP01 Appointment of Mr Richard Simmonds as a director on 27 May 2022
31 May 2022 AP01 Appointment of Mr Guy Lavarack as a director on 27 May 2022
08 Apr 2022 CS01 Confirmation statement made on 8 April 2022 with no updates
30 Jul 2021 MA Memorandum and Articles of Association
30 Jul 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Market purchases 28/06/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-19
06 Jul 2021 CERT8A Commence business and borrow
06 Jul 2021 IC01 Notice of intention to carry on business as an investment company
06 Jul 2021 SH50 Trading certificate for a public company
05 Jul 2021 AD01 Registered office address changed from 1350-1360 Montpellier Court Gloucester Business Park Gloucester GL3 4AH England to 6th Floor 65 Gresham Street London EC2V 7NQ on 5 July 2021
05 Jul 2021 AP04 Appointment of Link Company Matters Limited as a secretary on 2 July 2021
05 Jul 2021 TM02 Termination of appointment of Hk Nominees Limited as a secretary on 2 July 2021