BIOMASS UK NO. 3 LIMITED: Filings

  • Overview

    Company NameBIOMASS UK NO. 3 LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 09856366
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for BIOMASS UK NO. 3 LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Charles William Grant Herriott as a director on Mar 06, 2026

    1 pagesTM01

    Liquidators' statement of receipts and payments to Dec 12, 2025

    20 pagesLIQ03

    Statement of affairs

    pagesLIQ02

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Dec 31, 2024

    LRESEX

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Registered office address changed from 80 Fenchurch Street London EC3M 4AE United Kingdom to 2nd Floor 110 Cannon Street London EC4N 6EU on Dec 19, 2024

    3 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Statement of affairs

    8 pagesLIQ02

    Confirmation statement made on Oct 31, 2024 with no updates

    3 pagesCS01

    Register inspection address has been changed from St Helen's 1 Undershaft London EC3P 3DQ to 80 Fenchurch Street London EC3M 4AE

    1 pagesAD02

    Change of details for Aviva Investors Infrastructure Income No.3 Limited as a person with significant control on Mar 27, 2024

    2 pagesPSC05

    Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ United Kingdom to 80 Fenchurch Street London EC3M 4AE on Mar 27, 2024

    1 pagesAD01

    Confirmation statement made on Nov 08, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    25 pagesAA

    Confirmation statement made on Nov 08, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    25 pagesAA

    Director's details changed for Mr. Ian Shervell on Apr 19, 2022

    2 pagesCH01

    Confirmation statement made on Nov 08, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    25 pagesAA

    Termination of appointment of Allan Thomas Vlah as a director on Jan 26, 2021

    1 pagesTM01

    Appointment of Mr Charles William Grant Herriott as a director on Mar 23, 2021

    2 pagesAP01

    Director's details changed for Mr Ian Shervell on Feb 19, 2021

    2 pagesCH01

    Confirmation statement made on Nov 06, 2020 with no updates

    3 pagesCS01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0