Advanced company searchLink opens in new window

WELSHBIOFUELS LIMITED

Company number 04070038

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Jun 2013 GAZ2 Final Gazette dissolved following liquidation
06 Mar 2013 4.68 Liquidators' statement of receipts and payments to 1 March 2013
06 Mar 2013 4.72 Return of final meeting in a creditors' voluntary winding up
07 Jan 2013 4.68 Liquidators' statement of receipts and payments to 4 December 2012
25 Jun 2012 4.68 Liquidators' statement of receipts and payments to 4 June 2012
02 Jan 2012 4.68 Liquidators' statement of receipts and payments to 4 December 2011
27 Jun 2011 4.68 Liquidators' statement of receipts and payments to 4 June 2011
05 Jan 2011 4.68 Liquidators' statement of receipts and payments to 4 December 2010
28 Jun 2010 4.68 Liquidators' statement of receipts and payments to 4 June 2010
28 Jun 2010 4.68 Liquidators' statement of receipts and payments
18 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
18 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
18 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
18 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
21 Dec 2009 4.68 Liquidators' statement of receipts and payments to 4 December 2009
15 Dec 2008 4.20 Statement of affairs with form 4.19
15 Dec 2008 600 Appointment of a voluntary liquidator
15 Dec 2008 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-12-05
25 Nov 2008 287 Registered office changed on 25/11/2008 from 4 pinchin street london E1 1SA
30 Sep 2008 363a Return made up to 12/09/08; full list of members
28 Feb 2008 395 Particulars of a mortgage or charge / charge no: 8
03 Feb 2008 AA Accounts for a small company made up to 31 March 2007
01 Feb 2008 288b Director resigned
01 Feb 2008 288a New director appointed
22 Dec 2007 395 Particulars of mortgage/charge