KG BIOMASS LTD

The Barn Bangle Farm, Stoney Lane The Barn Bangle Farm, Stoney Lane, Frome, BA11 3LH, England
StatusDISSOLVED
Company No.10605843
CategoryPrivate Limited Company
Incorporated07 Feb 2017
Age7 years, 2 months, 24 days
JurisdictionEngland Wales
Dissolution19 Apr 2022
Years2 years, 14 days

SUMMARY

KG BIOMASS LTD is an dissolved private limited company with number 10605843. It was incorporated 7 years, 2 months, 24 days ago, on 07 February 2017 and it was dissolved 2 years, 14 days ago, on 19 April 2022. The company address is The Barn Bangle Farm, Stoney Lane The Barn Bangle Farm, Stoney Lane, Frome, BA11 3LH, England.



Company Fillings

Gazette dissolved compulsory

Date: 19 Apr 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Mar 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Feb 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 02 Nov 2021

Action Date: 02 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Kenelm George Comerford Green

Change date: 2021-11-02

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2021

Action Date: 02 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-02

Officer name: Mr Kenelm George Comerford Green

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2021

Action Date: 02 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2020

Action Date: 02 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2019

Action Date: 02 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 May 2019

Action Date: 30 May 2019

Category: Address

Type: AD01

Old address: The Barn Stoney Lane Chantry Frome BA11 3LH England

New address: The Barn Bangle Farm, Stoney Lane Chantry Frome BA11 3LH

Change date: 2019-05-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 May 2019

Action Date: 30 May 2019

Category: Address

Type: AD01

Change date: 2019-05-30

New address: The Barn Stoney Lane Chantry Frome BA11 3LH

Old address: The Granary, Manor Farm Stratton-on-the-Fosse Radstock BA3 4QF United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 26 Oct 2018

Action Date: 20 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kenelm George Comerford Green

Notification date: 2018-03-20

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2018

Action Date: 02 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-02

Documents

View document PDF

Cessation of a person with significant control

Date: 14 May 2018

Action Date: 20 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Elizabeth Jane Yearwood

Cessation date: 2018-03-20

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2018

Action Date: 21 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-21

Officer name: Elizabeth Jane Yearwood

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2018

Action Date: 20 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kenelm George Comerford Green

Appointment date: 2018-03-20

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2018

Action Date: 06 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-06

Documents

View document PDF

Incorporation company

Date: 07 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRATE DRINKS LIMITED

1 WORSLEY COURT HIGH STREET,MANCHESTER,M28 3NJ

Number:07986631
Status:ACTIVE
Category:Private Limited Company

E.J. BOWMAN LEASING LIMITED

29 WATERLOO ROAD,WEST MIDLANDS,WV1 4DJ

Number:01323456
Status:ACTIVE
Category:Private Limited Company

LEE TAYLOR LTD

THE OLD STABLE,FALMOUTH,TR11 3HX

Number:11234787
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

M.T.C. (ULTING) LIMITED

MOORCROFT ESTATE OFFICE,HATFIELD PEVEREL,CM3 2JP

Number:00758810
Status:ACTIVE
Category:Private Limited Company

PC FIRST AID LIMITED

6 TADWORTH PARADE,HORNCHURCH,RM12 5AS

Number:05883404
Status:ACTIVE
Category:Private Limited Company

SCARBOROUGH PROPERTY SALES LIMITED

10 YORK PLACE,,YO11 2NU

Number:05473724
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