BARDEN ENERGY LIMITED - PRESTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
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