CROUCHLAND BIOGAS LIMITED

07611267
2ND FLOOR 110 CANNON STREET LONDON EC4N 6EU

Documents

Documents
Date Category Description Pages
18 May 2023 gazette Gazette Dissolved Liquidation 1 Buy now
18 Feb 2023 insolvency Liquidation Compulsory Return Final Meeting 18 Buy now
21 Jan 2022 insolvency Liquidation Compulsory Winding Up Progress Report 19 Buy now
12 Feb 2021 insolvency Liquidation Compulsory Winding Up Progress Report 21 Buy now
06 Feb 2020 insolvency Liquidation Compulsory Winding Up Progress Report 21 Buy now
30 May 2019 insolvency Liquidation Compulsory Appointment Liquidator 3 Buy now
14 Feb 2019 insolvency Liquidation Compulsory Winding Up Order 4 Buy now
06 Feb 2019 insolvency Liquidation In Administration Court Order Ending Administration 37 Buy now
21 Jan 2019 insolvency Liquidation In Administration Proposals 29 Buy now
19 Jan 2019 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 2 Buy now
02 Jan 2019 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
14 Dec 2018 officers Termination of appointment of director (Philip Neil Gerrard) 1 Buy now
14 Dec 2018 insolvency Liquidation In Administration Automatic End Of Case 31 Buy now
14 Dec 2018 officers Termination of appointment of director (Andrew Michael Vernau) 1 Buy now
13 Sep 2018 insolvency Liquidation In Administration Progress Report 33 Buy now
21 Jul 2018 insolvency Liquidation In Administration Extension Of Period 3 Buy now
09 Mar 2018 insolvency Liquidation In Administration Progress Report 37 Buy now
17 Nov 2017 insolvency Liquidation In Administration Result Creditors Meeting 5 Buy now
17 Oct 2017 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 27 Buy now
13 Oct 2017 insolvency Liquidation In Administration Proposals 42 Buy now
10 Oct 2017 resolution Resolution 1 Buy now
25 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
18 Aug 2017 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
29 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 May 2017 confirmation-statement Confirmation Statement With Updates 9 Buy now
09 May 2017 officers Change of particulars for director (Mr Leon John Mekitarian) 2 Buy now
27 Feb 2017 officers Appointment of director (Mr Andrew Michael Vernau) 2 Buy now
27 Feb 2017 officers Appointment of director (Mr Philip Neil Gerrard) 2 Buy now
23 Jun 2016 accounts Annual Accounts 4 Buy now
19 May 2016 accounts Amended Accounts 5 Buy now
18 May 2016 annual-return Annual Return 9 Buy now
14 Apr 2016 capital Return of Allotment of shares 7 Buy now
06 Apr 2016 officers Termination of appointment of director (Barry Stewart Evans) 1 Buy now
08 Jun 2015 accounts Annual Accounts 4 Buy now
04 Jun 2015 annual-return Annual Return 10 Buy now
23 Dec 2014 officers Termination of appointment of director (Graham Jeffrey Woolfman) 2 Buy now
18 May 2014 annual-return Annual Return 11 Buy now
01 May 2014 accounts Annual Accounts 4 Buy now
16 Aug 2013 mortgage Registration of a charge 26 Buy now
02 Aug 2013 accounts Amended Accounts 4 Buy now
20 Jun 2013 officers Appointment of director (Mr Graham Jeffrey Woolfman) 2 Buy now
09 May 2013 annual-return Annual Return 10 Buy now
09 May 2013 officers Change of particulars for director (Mr Leon John Mekitarian) 2 Buy now
09 May 2013 officers Change of particulars for director (Mr William Michel Luttman-Johnson) 2 Buy now
09 May 2013 officers Change of particulars for director (Mr Barry Stewart Evans) 2 Buy now
09 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Apr 2013 mortgage Particulars of a mortgage or charge 8 Buy now
23 Mar 2013 mortgage Particulars of a mortgage or charge 8 Buy now
21 Mar 2013 officers Appointment of director (Mr Barry Stewart Evans) 3 Buy now
06 Mar 2013 officers Appointment of director (Mr Ewen Angus Cameron) 2 Buy now
26 Feb 2013 resolution Resolution 26 Buy now
22 Feb 2013 capital Return of Allotment of shares 6 Buy now
19 Jan 2013 accounts Annual Accounts 5 Buy now
12 Jun 2012 capital Return of Allotment of shares 5 Buy now
22 May 2012 resolution Resolution 26 Buy now
16 May 2012 annual-return Annual Return 7 Buy now
16 May 2012 capital Return of Allotment of shares 5 Buy now
16 May 2012 capital Return of Allotment of shares 3 Buy now
01 May 2012 capital Return of Allotment of shares 3 Buy now
24 Apr 2012 accounts Change Account Reference Date Company Current Extended 1 Buy now
05 Apr 2012 capital Return of Allotment of shares 3 Buy now
21 Nov 2011 officers Appointment of director (Mr Leon John Mekitarian) 2 Buy now
20 Nov 2011 officers Change of particulars for director (Mr William Michel Lutterman-Johnson) 2 Buy now
20 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Oct 2011 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
24 Aug 2011 capital Return of Allotment of shares 4 Buy now
24 Aug 2011 resolution Resolution 1 Buy now
19 Aug 2011 officers Change of particulars for director (Mr William Michel Lutterman-Johnson) 3 Buy now
20 Apr 2011 incorporation Incorporation Company 7 Buy now