BIO FUELS AND OILS LIMITED

Company Documents

DateDescription
17/08/2317 August 2023 Final Gazette dissolved following liquidation

View Document

17/08/2317 August 2023 Final Gazette dissolved following liquidation

View Document

17/05/2317 May 2023 Return of final meeting in a creditors' voluntary winding up

View Document

16/02/2316 February 2023 Liquidators' statement of receipts and payments to 2022-12-12

View Document

23/12/2123 December 2021 Appointment of a voluntary liquidator

View Document

23/12/2123 December 2021 Registered office address changed from Copia House Great Cliff Court Great Cliff Road Barnsley S75 3SP to Moorend House Snelsins Lane Cleckheaton West Yorkshire BD19 3UE on 2021-12-23

View Document

23/12/2123 December 2021 Resolutions

View Document

23/12/2123 December 2021 Resolutions

View Document

23/12/2123 December 2021 Statement of affairs

View Document

02/11/212 November 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

20/10/2120 October 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

12/07/1812 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

27/07/1727 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

01/10/151 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

01/10/151 October 2015 SAIL ADDRESS CHANGED FROM: 23 ST AUBYNS AVENUE WIMBLEDON SW19 7BL

View Document

30/09/1530 September 2015 APPOINTMENT TERMINATED, DIRECTOR WHARTON ASSET MANAGEMENT COMPANY LIMITED

View Document

16/09/1516 September 2015 DIRECTOR APPOINTED MR GABY SALEM

View Document

02/09/152 September 2015 APPOINTMENT TERMINATED, DIRECTOR KEVIN MAHONEY

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

05/05/155 May 2015 DIRECTOR APPOINTED MR COLIN CAMPBELL

View Document

02/12/142 December 2014 REGISTERED OFFICE CHANGED ON 02/12/2014 FROM 125 LONDON WALL LONDON EC2Y 5AL

View Document

06/11/146 November 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

17/10/1417 October 2014 REGISTERED OFFICE CHANGED ON 17/10/2014 FROM LACON HOUSE 84 THEOBALD'S ROAD LONDON WC1X 8RW

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

14/10/1314 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

06/03/136 March 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL VINCENT

View Document

03/01/133 January 2013 Annual return made up to 6 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

21/02/1221 February 2012 SAIL ADDRESS CREATED

View Document

21/02/1221 February 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

23/01/1223 January 2012 18/01/12 STATEMENT OF CAPITAL GBP 97.34

View Document

23/01/1223 January 2012 SUB-DIVISION 18/01/12

View Document

23/01/1223 January 2012 SUB DIVIDED 18/01/2012

View Document

23/01/1223 January 2012 CORPORATE DIRECTOR APPOINTED WHARTON ASSET MANAGEMENT COMPANY LIMITED

View Document

06/10/116 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information