CLC BIOMASS LIMITED
Status | DISSOLVED |
Company No. | 09393956 |
Category | Private Limited Company |
Incorporated | 19 Jan 2015 |
Age | 9 years, 4 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 24 Mar 2020 |
Years | 4 years, 2 months, 10 days |
SUMMARY
CLC BIOMASS LIMITED is an dissolved private limited company with number 09393956. It was incorporated 9 years, 4 months, 15 days ago, on 19 January 2015 and it was dissolved 4 years, 2 months, 10 days ago, on 24 March 2020. The company address is C/O Debere Limited Swallow House C/O Debere Limited Swallow House, Washington, NE37 1EZ, Tyne And Wear, England.
Company Fillings
Change registered office address company with date old address new address
Date: 25 Feb 2020
Action Date: 25 Feb 2020
Category: Address
Type: AD01
New address: C/O Debere Limited Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ
Change date: 2020-02-25
Old address: Impetus Waste Management Davy Bank Wallsend NE28 6UZ England
Documents
Dissolved compulsory strike off suspended
Date: 10 Aug 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address new address
Date: 05 Jul 2019
Action Date: 05 Jul 2019
Category: Address
Type: AD01
Change date: 2019-07-05
New address: Impetus Waste Management Davy Bank Wallsend NE28 6UZ
Old address: C/O Debere Limited Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ England
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Jun 2018
Action Date: 22 Jun 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-06-22
Charge number: 093939560001
Documents
Accounts with accounts type total exemption full
Date: 08 May 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change account reference date company previous shortened
Date: 24 Apr 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
New date: 2018-03-31
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 13 Apr 2018
Action Date: 13 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-13
Documents
Resolution
Date: 15 Mar 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 28 Jan 2018
Action Date: 19 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-19
Documents
Change registered office address company with date old address new address
Date: 24 Jan 2018
Action Date: 24 Jan 2018
Category: Address
Type: AD01
New address: C/O Debere Limited Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ
Change date: 2018-01-24
Old address: The Recycling Centre Hackworth Industrial Estate Shildon County Durham DL4 1HF
Documents
Change account reference date company current extended
Date: 21 Apr 2017
Action Date: 30 Jun 2018
Category: Accounts
Type: AA01
Made up date: 2018-01-31
New date: 2018-06-30
Documents
Accounts with accounts type dormant
Date: 11 Mar 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 20 Jan 2017
Action Date: 19 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-19
Documents
Resolution
Date: 18 Nov 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 05 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2016
Action Date: 19 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-19
Documents
Appoint person director company with name date
Date: 26 Feb 2015
Action Date: 02 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Philip Cook
Appointment date: 2015-02-02
Documents
Capital allotment shares
Date: 24 Feb 2015
Action Date: 02 Feb 2015
Category: Capital
Type: SH01
Date: 2015-02-02
Capital : 2 GBP
Documents
Appoint person director company with name date
Date: 24 Feb 2015
Action Date: 02 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-02-02
Officer name: Gary Paul Cook
Documents
Termination director company with name termination date
Date: 24 Feb 2015
Action Date: 02 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Walters
Termination date: 2015-02-02
Documents
Resolution
Date: 24 Feb 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 24 Feb 2015
Action Date: 24 Feb 2015
Category: Address
Type: AD01
Old address: 12 Evolution Wynyard Park Wynyard Billingham TS22 5TB England
Change date: 2015-02-24
New address: The Recycling Centre Hackworth Industrial Estate Shildon County Durham DL4 1HF
Documents
Certificate change of name company
Date: 10 Feb 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed tbi 50 LIMITED\certificate issued on 10/02/15
Documents
Some Companies
68 VICTORIA ROAD,DRIFFIELD,YO25 6TY
Number: | 05880408 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 COWPER ROAD,HEMEL HEMPSTEAD,HP1 1PE
Number: | 08678469 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 CARDEN PLACE,ABERDEEN,AB10 1UT
Number: | SC602019 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 HIGH ROAD,LONDON,E18 2QL
Number: | 05024397 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT D FORT WALLINGTON INDUSTRIAL ESTATE,FAREHAM,PO16 8TT
Number: | 04427950 |
Status: | ACTIVE |
Category: | Private Limited Company |
121 MOFFAT STREET,GLASGOW,G5 0ND
Number: | SC577542 |
Status: | ACTIVE |
Category: | Private Limited Company |