PROBIO ENERGY LIMITED

Maritime House Harbour Walk Maritime House Harbour Walk, Hartlepool, TS24 0UX, Cleveland
StatusDISSOLVED
Company No.08495389
CategoryPrivate Limited Company
Incorporated18 Apr 2013
Age11 years, 1 month, 27 days
JurisdictionEngland Wales
Dissolution06 Aug 2019
Years4 years, 10 months, 9 days

SUMMARY

PROBIO ENERGY LIMITED is an dissolved private limited company with number 08495389. It was incorporated 11 years, 1 month, 27 days ago, on 18 April 2013 and it was dissolved 4 years, 10 months, 9 days ago, on 06 August 2019. The company address is Maritime House Harbour Walk Maritime House Harbour Walk, Hartlepool, TS24 0UX, Cleveland.



Company Fillings

Gazette dissolved voluntary

Date: 06 Aug 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 May 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 May 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-28

Officer name: Frank Antropik

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2018

Action Date: 30 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-30

Documents

View document PDF

Accounts with accounts type small

Date: 13 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2017

Action Date: 30 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-30

Documents

View document PDF

Accounts with accounts type small

Date: 17 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2016

Action Date: 30 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2015

Action Date: 30 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Sep 2014

Action Date: 24 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-09-24

Charge number: 084953890002

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-04-30

New date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2014

Action Date: 30 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 13 May 2014

Action Date: 13 May 2014

Category: Address

Type: AD01

Old address: Seneca House Tofts Road East Tofts Farm Industrial Estate Hartlepool TS25 2BE England

Change date: 2014-05-13

Documents

View document PDF

Mortgage create with deed with charge number

Date: 11 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084953890001

Documents

View document PDF

Capital allotment shares

Date: 19 Jun 2013

Action Date: 19 Jun 2013

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2013-06-19

Documents

View document PDF

Termination director company with name

Date: 19 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Hewitt

Documents

View document PDF

Termination director company with name

Date: 19 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ward Hadaway Incorporations Limited

Documents

View document PDF

Termination secretary company with name

Date: 19 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ward Hadaway Company Secretarial Services Limited

Documents

View document PDF

Appoint person director company with name

Date: 19 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Frank Antropik

Documents

View document PDF

Appoint person director company with name

Date: 19 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart William Rain

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Jun 2013

Action Date: 19 Jun 2013

Category: Address

Type: AD01

Old address: Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX England

Change date: 2013-06-19

Documents

View document PDF

Certificate change of name company

Date: 19 Jun 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sandco 1262 LIMITED\certificate issued on 19/06/13

Documents

View document PDF

Resolution

Date: 26 Apr 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 18 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATHERSTONE LANDSCAPES LIMITED

UNIT 10 ALDER MILL BUSINESS PARK,ATHERSTONE,CV9 3AH

Number:04485652
Status:ACTIVE
Category:Private Limited Company

KICK-START IMPROVEMENTS LTD

15 LITTLEWORTH AVENUE,DUDLEY,DY1 4JX

Number:11964931
Status:ACTIVE
Category:Private Limited Company

LONDON DIRECT MARKETING GROUP LIMITED

114 OLINDA ROAD,LONDON,N16 6TP

Number:10518865
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

OEM TECHNOLOGIES LIMITED

38 ROTHESAY ROAD,LUTON,LU1 1QZ

Number:07522375
Status:ACTIVE
Category:Private Limited Company

RED LODGE SELF STORAGE LIMITED

4 KENNETT COTTAGES,NEWMARKET,CB8 7QH

Number:08721746
Status:ACTIVE
Category:Private Limited Company

STOCKHUB LIMITED

9 AVONDALE COURT,LONDON,E11 4AZ

Number:11040904
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source