Advanced company searchLink opens in new window

BIOTECH ENERGY SERVICES LIMITED

Company number 10129577

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)
04 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
05 Feb 2021 DS01 Application to strike the company off the register
24 Dec 2020 TM01 Termination of appointment of Philip Neil Gerrard as a director on 23 December 2020
24 Dec 2020 MR04 Satisfaction of charge 101295770001 in full
20 Apr 2020 CS01 Confirmation statement made on 17 April 2020 with no updates
24 Feb 2020 AA Total exemption full accounts made up to 29 December 2018
19 Dec 2019 AA01 Previous accounting period shortened from 30 December 2018 to 29 December 2018
25 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
23 Apr 2019 CS01 Confirmation statement made on 17 April 2019 with no updates
23 Apr 2019 PSC02 Notification of Privilege Project Finance Limited as a person with significant control on 31 December 2018
23 Apr 2019 PSC07 Cessation of Craig Reeves as a person with significant control on 31 December 2018
17 Oct 2018 AD01 Registered office address changed from Office 11 Palatine Suite Coppull Enterprise Centre Mill Lane, Cuppull Chorley Lancashire PR7 5BW England to 4th Floor, 36 Spital Square London E1 6DY on 17 October 2018
14 Sep 2018 AD01 Registered office address changed from 4th Floor, 36 Spital Square London E1 6DY England to Office 11 Palatine Suite Coppull Enterprise Centre Mill Lane, Cuppull Chorley Lancashire PR7 5BW on 14 September 2018
16 Aug 2018 AA Accounts for a small company made up to 31 December 2017
23 Apr 2018 CS01 Confirmation statement made on 17 April 2018 with updates
06 Jul 2017 AA Accounts for a small company made up to 31 December 2016
28 Apr 2017 CS01 Confirmation statement made on 17 April 2017 with updates
13 Apr 2017 AA01 Previous accounting period shortened from 30 April 2017 to 31 December 2016
05 Apr 2017 TM01 Termination of appointment of Robert Graham Audas as a director on 5 April 2017
19 Jan 2017 SH01 Statement of capital following an allotment of shares on 1 August 2016
  • GBP 2,700,001
18 Jan 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jun 2016 AP01 Appointment of Mr Robert Graham Audas as a director on 1 June 2016
07 Jun 2016 AP01 Appointment of Mr Dean Peter Bullen as a director on 1 June 2016
24 May 2016 MR01 Registration of charge 101295770001, created on 13 May 2016