CLAY CROSS BIOMASS LIMITED

07947893
C/O EQTEC HOLDINGS (UK) LIMITED,LABS TRIANGLE, CAMDEN LOCK MARKET CHALK FARM ROAD LONDON ENGLAND NW1 8AB

Documents

Documents
Date Category Description Pages
30 Jan 2024 gazette Gazette Dissolved Voluntary 1 Buy now
14 Nov 2023 gazette Gazette Notice Voluntary 1 Buy now
02 Nov 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
13 Oct 2023 accounts Annual Accounts 9 Buy now
13 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2022 accounts Annual Accounts 9 Buy now
14 Feb 2022 confirmation-statement Confirmation Statement With Updates 3 Buy now
06 Sep 2021 accounts Annual Accounts 9 Buy now
29 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Feb 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Nov 2020 accounts Annual Accounts 15 Buy now
13 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2019 accounts Annual Accounts 19 Buy now
18 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2018 accounts Annual Accounts 20 Buy now
18 Jun 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
04 Apr 2018 accounts Annual Accounts 20 Buy now
12 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Mar 2018 officers Termination of appointment of director (Karl Stephen Hick) 1 Buy now
21 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Feb 2018 officers Termination of appointment of secretary (Brendan Halpin) 1 Buy now
06 Apr 2017 accounts Annual Accounts 17 Buy now
22 Feb 2017 confirmation-statement Confirmation Statement With Updates 28 Buy now
08 Apr 2016 accounts Annual Accounts 16 Buy now
11 Mar 2016 annual-return Annual Return 19 Buy now
30 Sep 2015 accounts Amended Accounts 15 Buy now
10 Aug 2015 mortgage Registration of a charge 38 Buy now
07 Aug 2015 mortgage Registration of a charge 38 Buy now
24 Mar 2015 annual-return Annual Return 14 Buy now
24 Mar 2015 officers Change of particulars for director (Mr Gerry Madden) 3 Buy now
24 Mar 2015 officers Change of particulars for secretary (Mr Brendan Halpin) 3 Buy now
22 Dec 2014 accounts Annual Accounts 2 Buy now
16 Jun 2014 accounts Change Account Reference Date Company Current Extended 3 Buy now
27 Feb 2014 annual-return Annual Return 14 Buy now
12 Feb 2014 officers Appointment of secretary (Mr Brendan Halpin) 2 Buy now
12 Feb 2014 officers Appointment of director (Mr Gerry Madden) 2 Buy now
17 Jul 2013 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
10 Jul 2013 accounts Annual Accounts 2 Buy now
30 Mar 2013 annual-return Annual Return 3 Buy now
13 Feb 2012 incorporation Incorporation Company 36 Buy now