Advanced company searchLink opens in new window

MERSEY BIOENERGY LTD

Company number 08340155

Filter by category

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)
10 Jun 2016 AA Full accounts made up to 31 December 2015
17 May 2016 AP01 Appointment of Mr Alan Montagu as a director on 2 May 2016
17 May 2016 TM01 Termination of appointment of Philip William Kent as a director on 6 May 2016
21 Jan 2016 AR01 Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 500,000
06 Oct 2015 AD01 Registered office address changed from 3rd Floor the Venus 1 Old Park Lane Trafford Manchester M41 7HG to Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY on 6 October 2015
31 Mar 2015 TM01 Termination of appointment of Andrew Street as a director on 31 March 2015
22 Feb 2015 AP01 Appointment of Andrew Street as a director on 20 November 2014
10 Feb 2015 AA01 Current accounting period extended from 30 September 2015 to 31 December 2015
10 Feb 2015 AA Accounts for a dormant company made up to 30 September 2014
10 Feb 2015 AP01 Appointment of Mr Andrew Street as a director on 1 January 2015
10 Feb 2015 AA01 Previous accounting period shortened from 31 December 2014 to 30 September 2014
09 Feb 2015 AP03 Appointment of Ms Ailison Louise Mitchell as a secretary on 9 February 2015
04 Feb 2015 TM02 Termination of appointment of Jordan Company Secretaries Limited as a secretary on 21 January 2015
30 Jan 2015 AD01 Registered office address changed from 21 St Thomas Street Bristol BS1 6JS to 3Rd Floor the Venus 1 Old Park Lane Trafford Manchester M41 7HG on 30 January 2015
19 Jan 2015 AR01 Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 500,000
28 Nov 2014 AP01 Appointment of Mr Philip William Kent as a director on 20 November 2014
28 Nov 2014 TM01 Termination of appointment of Karsten Riis Andersen as a director on 20 November 2014
28 Nov 2014 TM01 Termination of appointment of Michael Robert Smith as a director on 20 November 2014
28 Nov 2014 SH01 Statement of capital following an allotment of shares on 20 November 2014
  • GBP 500,000
28 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Nov 2014 MR01 Registration of charge 083401550001, created on 20 November 2014
22 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
15 Aug 2014 TM01 Termination of appointment of Michael Kongerslev as a director on 5 August 2014
15 Aug 2014 AP01 Appointment of Karsten Riis Andersen as a director on 5 August 2014
01 Apr 2014 AR01 Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100