CEP BIOMASS ENERGY LIMITED

Company Documents

DateDescription
16/01/2516 January 2025 Final Gazette dissolved following liquidation

View Document

16/01/2516 January 2025 Final Gazette dissolved following liquidation

View Document

16/10/2416 October 2024 Return of final meeting in a members' voluntary winding up

View Document

10/07/2410 July 2024 Termination of appointment of Peter Robert Dickson as a director on 2024-06-21

View Document

04/05/244 May 2024 Registered office address changed from 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom to 1 More London Place London SE1 2AF on 2024-05-04

View Document

26/04/2426 April 2024 Declaration of solvency

View Document

15/04/2415 April 2024 Appointment of a voluntary liquidator

View Document

15/04/2415 April 2024 Resolutions

View Document

15/04/2415 April 2024 Resolutions

View Document

13/04/2413 April 2024 Register(s) moved to registered inspection location 2 New Bailey 6 Stanley Street Salford M3 5GS

View Document

13/04/2413 April 2024 Register inspection address has been changed to 2 New Bailey 6 Stanley Street Salford M3 5GS

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

25/10/2325 October 2023 Full accounts made up to 2022-12-31

View Document

16/05/2316 May 2023 Satisfaction of charge 093549470001 in full

View Document

27/04/2327 April 2023 All of the property or undertaking has been released from charge 093549470001

View Document

16/01/2316 January 2023 Second filing of Confirmation Statement dated 2021-11-16

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-16 with no updates

View Document

11/11/2211 November 2022 Director's details changed for Joost Hessel Louis Bergsma on 2021-07-01

View Document

11/11/2211 November 2022 Director's details changed for Mr Peter Robert Dickson on 2021-07-01

View Document

06/10/226 October 2022 Accounts for a small company made up to 2021-12-31

View Document

30/11/2130 November 2021 Director's details changed for Mr Peter Robert Dickson on 2015-09-15

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

02/07/212 July 2021 Secretary's details changed for Ldc Nominee Secretary Limited on 2021-07-02

View Document

01/07/211 July 2021 Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 2021-07-01

View Document

17/06/2117 June 2021 Accounts for a small company made up to 2020-12-31

View Document

15/12/1415 December 2014 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company