CLC BIOMASS LIMITED

C/O Debere Limited Swallow House C/O Debere Limited Swallow House, Washington, NE37 1EZ, Tyne And Wear, England
StatusDISSOLVED
Company No.09393956
CategoryPrivate Limited Company
Incorporated19 Jan 2015
Age9 years, 4 months, 15 days
JurisdictionEngland Wales
Dissolution24 Mar 2020
Years4 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

Gazette dissolved compulsory

Date: 24 Mar 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Aug 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 09 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 15 Mar 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 18 Nov 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 24 Feb 2015

Action Date: 02 Feb 2015

Category: Capital

Type: SH01

Date: 2015-02-02

Capital : 2 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 19 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPHASITE LIMITED

68 VICTORIA ROAD,DRIFFIELD,YO25 6TY

Number:05880408
Status:ACTIVE
Category:Private Limited Company

BBB(LONDON) LIMITED

31 COWPER ROAD,HEMEL HEMPSTEAD,HP1 1PE

Number:08678469
Status:ACTIVE
Category:Private Limited Company

LETHENDY TRADING LIMITED

5 CARDEN PLACE,ABERDEEN,AB10 1UT

Number:SC602019
Status:ACTIVE
Category:Private Limited Company

LIFETIME HEALTH LIMITED

38 HIGH ROAD,LONDON,E18 2QL

Number:05024397
Status:ACTIVE
Category:Private Limited Company

P. FITZSIMMONS LIMITED

UNIT D FORT WALLINGTON INDUSTRIAL ESTATE,FAREHAM,PO16 8TT

Number:04427950
Status:ACTIVE
Category:Private Limited Company

R A S FOODS LTD

121 MOFFAT STREET,GLASGOW,G5 0ND

Number:SC577542
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