Gazette. Gazette dissolved liquidation. |
2021-05-19 |
View Report |
Insolvency. Liquidation voluntary creditors return of final meeting. |
2021-02-19 |
View Report |
Insolvency. Brought down date: 2019-12-20. |
2020-02-25 |
View Report |
Insolvency. Brought down date: 2018-12-20. |
2019-03-03 |
View Report |
Address. New address: C/O Frp Advisory Llp Derby House 12 Winckley Square Preston PR1 3JJ. Change date: 2018-01-12. Old address: Fleet Farm Lupton Carnforth Lancashire LA6 2PT. |
2018-01-12 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2018-01-10 |
View Report |
Resolution. Description: Resolutions. |
2018-01-10 |
View Report |
Insolvency. Liquidation voluntary statement of affairs. |
2018-01-10 |
View Report |
Confirmation statement. Statement with updates. |
2017-09-07 |
View Report |
Accounts. Accounts type total exemption full. |
2017-05-04 |
View Report |
Confirmation statement. Statement with updates. |
2016-09-02 |
View Report |
Address. New address: C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP. |
2016-09-02 |
View Report |
Address. New address: C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP. |
2016-09-02 |
View Report |
Accounts. Accounts type total exemption small. |
2016-07-15 |
View Report |
Officers. Termination date: 2016-04-18. Officer name: William Thomas Barden. |
2016-04-19 |
View Report |
Officers. Officer name: Louise Heather Barden. Termination date: 2016-04-18. |
2016-04-19 |
View Report |
Officers. Officer name: Mr David Alan Nuttall. Appointment date: 2016-02-05. |
2016-02-08 |
View Report |
Officers. Officer name: Mr Alistair Barry Webb. Appointment date: 2016-02-05. |
2016-02-05 |
View Report |
Resolution. Description: Resolutions. |
2016-01-08 |
View Report |
Accounts. Accounts type total exemption small. |
2015-09-17 |
View Report |
Annual return. With made up date full list shareholders. |
2015-09-08 |
View Report |
Officers. Officer name: Mr Kenneth Robert Kneale. Appointment date: 2014-12-18. |
2015-01-23 |
View Report |
Officers. Termination date: 2014-12-18. Officer name: David Alan Nuttall. |
2015-01-23 |
View Report |
Officers. Termination date: 2014-12-18. Officer name: Mark David Wilson Frost. |
2015-01-23 |
View Report |
Annual return. With made up date full list shareholders. |
2014-09-17 |
View Report |
Accounts. Accounts type total exemption small. |
2014-09-12 |
View Report |
Annual return. With made up date full list shareholders. |
2013-10-16 |
View Report |
Officers. Change date: 2013-04-01. Officer name: William Thomas Barden. |
2013-10-16 |
View Report |
Officers. Change date: 2013-04-01. Officer name: Louise Heather Barden. |
2013-10-16 |
View Report |
Accounts. Accounts type total exemption small. |
2013-05-01 |
View Report |
Annual return. With made up date full list shareholders. |
2012-11-02 |
View Report |
Accounts. Accounts type total exemption small. |
2012-08-03 |
View Report |
Officers. Officer name: Mr David Alan Nuttall. |
2012-05-30 |
View Report |
Officers. Officer name: Mr Mark David Wilson Frost. |
2012-05-30 |
View Report |
Resolution. Description: Resolutions. |
2012-05-24 |
View Report |
Capital. Capital allotment shares. |
2012-05-24 |
View Report |
Address. Old address: 22 Market Place Kendal Cumbria LA9 4TN. Change date: 2012-01-30. |
2012-01-30 |
View Report |
Change of name. Description: Company name changed W. barden biomass LIMITED\certificate issued on 05/01/12. |
2012-01-05 |
View Report |
Accounts. Change account reference date company previous extended. |
2012-01-04 |
View Report |
Annual return. With made up date full list shareholders. |
2011-11-18 |
View Report |
Accounts. Accounts type total exemption small. |
2011-04-13 |
View Report |
Annual return. With made up date full list shareholders. |
2010-09-07 |
View Report |
Officers. Officer name: Louise Heather Barden. Change date: 2010-09-01. |
2010-09-07 |
View Report |
Officers. Change date: 2010-09-01. Officer name: William Thomas Barden. |
2010-09-07 |
View Report |
Accounts. Accounts type total exemption small. |
2010-05-25 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. |
2009-10-06 |
View Report |
Annual return. Legacy. |
2009-09-04 |
View Report |
Address. Description: Registered office changed on 19/05/2009 from the cottage lords plain levens kendal cumbria LA8 8EN. |
2009-05-19 |
View Report |
Incorporation. Incorporation company. |
2008-09-01 |
View Report |