GRINDLEY BIOGAS LIMITED

Company Documents

DateDescription
27/09/2427 September 2024 Final Gazette dissolved following liquidation

View Document

27/09/2427 September 2024 Final Gazette dissolved following liquidation

View Document

27/06/2427 June 2024 Return of final meeting in a creditors' voluntary winding up

View Document

06/07/236 July 2023 Liquidators' statement of receipts and payments to 2023-04-29

View Document

14/06/2314 June 2023 Appointment of a voluntary liquidator

View Document

06/02/236 February 2023 Removal of liquidator by court order

View Document

06/02/236 February 2023 Registered office address changed from The Copper Room Deva Centre Trinity Way Manchester M3 7BG to Baird House Seebeck Place Milton Keynes Buckinghamshire MK5 8FR on 2023-02-06

View Document

06/07/216 July 2021 Liquidators' statement of receipts and payments to 2021-04-29

View Document

25/06/1925 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 099319620001

View Document

18/06/1918 June 2019 REGISTERED OFFICE CHANGED ON 18/06/2019 FROM BEESTON LODGE BEESTON LANE SPIXWORTH NORWICH NR10 3TN ENGLAND

View Document

14/06/1914 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

15/03/1915 March 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW LEGGETT

View Document

05/03/195 March 2019 CORPORATE SECRETARY APPOINTED EXTERNAL OFFICER LIMITED

View Document

12/02/1912 February 2019 CORPORATE DIRECTOR APPOINTED UK OFFICER LTD

View Document

01/02/191 February 2019 APPOINTMENT TERMINATED, DIRECTOR OLIVER HUGHES

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, SECRETARY WILLIAM WATTS

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

02/11/172 November 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WATTS

View Document

30/09/1730 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

23/02/1723 February 2017 CURREXT FROM 31/12/2016 TO 31/03/2017

View Document

09/02/179 February 2017 DIRECTOR APPOINTED MR MATTHEW DAVID LEGGETT

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

05/12/165 December 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN HOLDEN

View Document

21/04/1621 April 2016 REGISTERED OFFICE CHANGED ON 21/04/2016 FROM TAYLERS FARMHOUSE ALDSWORTH CHELTENHAM GL54 3QX ENGLAND

View Document

21/04/1621 April 2016 DIRECTOR APPOINTED MR JOHN PETER STEFANO HOLDEN

View Document

21/04/1621 April 2016 DIRECTOR APPOINTED MR OLIVER GORDON HUGHES

View Document

30/12/1530 December 2015 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