Advanced company searchLink opens in new window

GO BIO ENERGY LTD

Company number SC484069

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)
19 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jun 2017 DS01 Application to strike the company off the register
22 Aug 2016 CS01 Confirmation statement made on 11 August 2016 with updates
04 Sep 2015 AR01 Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
07 Aug 2015 AA Accounts for a dormant company made up to 31 July 2015
30 Jul 2015 AA01 Current accounting period shortened from 31 August 2015 to 31 July 2015
02 Jun 2015 AP01 Appointment of Mr Kevin Mcneil as a director on 1 June 2015
01 Jun 2015 AP01 Appointment of Mr Paul Adamson Mcleary as a director on 1 June 2015
01 Jun 2015 CERTNM Company name changed avonmanor LIMITED\certificate issued on 01/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-28
08 Oct 2014 AP01 Appointment of William Connolly as a director on 8 October 2014
08 Oct 2014 AD01 Registered office address changed from Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP United Kingdom to Dundas House Westfield Park Dalkeith Midlothian EH22 3FB on 8 October 2014
08 Oct 2014 TM01 Termination of appointment of Stephen George Mabbott as a director on 8 October 2014
11 Aug 2014 NEWINC Incorporation
Statement of capital on 2014-08-11
  • GBP 1