- Company Overview for TW COMPOSTING LIMITED (10001801)
- Filing history for TW COMPOSTING LIMITED (10001801)
- People for TW COMPOSTING LIMITED (10001801)
- Charges for TW COMPOSTING LIMITED (10001801)
- Insolvency for TW COMPOSTING LIMITED (10001801)
- More for TW COMPOSTING LIMITED (10001801)
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) |
---|---|---|---|
18 Feb 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Nov 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
04 Nov 2021 | LIQ03 | Liquidators' statement of receipts and payments to 21 September 2021 | |
06 Sep 2021 | 600 | Appointment of a voluntary liquidator | |
06 Sep 2021 | LIQ10 | Removal of liquidator by court order | |
13 Apr 2021 | AD01 | Registered office address changed from 85-89 Colmore Row Birmingham B3 2BB to 3rd Floor Cavendish House 39-41 Waterloo Street Birmingham B2 5PP on 13 April 2021 | |
18 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
21 Oct 2020 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
21 Oct 2020 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
21 Oct 2020 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
07 Oct 2020 | 600 | Appointment of a voluntary liquidator | |
07 Oct 2020 | LIQ02 | Statement of affairs | |
29 Sep 2020 | AD01 | Registered office address changed from Nene House Sopwith Way Daventry NN11 8PB England to 85-89 Colmore Row Birmingham B3 2BB on 29 September 2020 | |
29 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
19 Feb 2020 | CS01 | Confirmation statement made on 11 February 2020 with updates | |
03 Jan 2020 | TM01 | Termination of appointment of Ew Cap Limited as a director on 19 December 2019 | |
03 Jan 2020 | TM02 | Termination of appointment of the City Partnership (Uk) Limited as a secretary on 3 January 2020 | |
13 Dec 2019 | AP02 | Appointment of Earthworm Capital Nominees Limited as a director on 13 December 2019 | |
13 Dec 2019 | TM01 | Termination of appointment of Anthony Patrick Wehby as a director on 13 December 2019 | |
27 Aug 2019 | CH02 | Director's details changed for Ew Cap Limited on 27 August 2019 | |
06 Aug 2019 | AD01 | Registered office address changed from Kentle Wood House Browns Road Daventry Northamptonshire NN11 4NS England to Nene House Sopwith Way Daventry NN11 8PB on 6 August 2019 | |
30 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
11 Feb 2019 | CS01 | Confirmation statement made on 11 February 2019 with updates | |
25 Jan 2019 | TM01 | Termination of appointment of Michael David Ian Capewell as a director on 23 January 2019 | |
25 Jan 2019 | AP02 | Appointment of Ew Cap Limited as a director on 23 January 2019 |