Advanced company searchLink opens in new window

BIO COMPOSTING LIMITED

Company number 10609462

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)
30 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
30 Sep 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
29 Sep 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-11-06
02 Sep 2021 600 Appointment of a voluntary liquidator
02 Sep 2021 LIQ10 Removal of liquidator by court order
13 Apr 2021 AD01 Registered office address changed from Bamfords Trust House 85-89 Colmore Row Birmingham B3 2BB to 3rd Floor Cavendish House 39-41 Waterloo Street Birmingham B2 5PP on 13 April 2021
05 Dec 2020 AD01 Registered office address changed from 115P Olympic Avenue Milton Abingdon OX14 4SA England to Bamfords Trust House 85-89 Colmore Row Birmingham B3 2BB on 5 December 2020
27 Nov 2020 LIQ02 Statement of affairs
27 Nov 2020 600 Appointment of a voluntary liquidator
07 Oct 2020 TM01 Termination of appointment of Graham Derek Partridge as a director on 2 September 2020
03 Jun 2020 CH01 Director's details changed for Mr Graham Derek Partridge on 15 July 2019
10 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with no updates
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 Ew Cap Limited as a director on 13 December 2019
29 Nov 2019 AA Micro company accounts made up to 28 February 2019
05 Nov 2019 AD01 Registered office address changed from Nene House Sopwith Way Daventry Northamptonshire NN11 8PB England to 115P Olympic Avenue Milton Abingdon OX14 4SA on 5 November 2019
21 Oct 2019 TM02 Termination of appointment of the City Partnership (Uk) Limited as a secretary on 21 October 2019
27 Aug 2019 CH02 Director's details changed for Ew Cap Limited on 27 August 2019
05 Aug 2019 AD01 Registered office address changed from Unit 2, Rectory Court Old Rectory Lane Alvechurch Birmingham B48 7SX England to Nene House Sopwith Way Daventry Northamptonshire NN11 8PB on 5 August 2019
18 Jul 2019 TM01 Termination of appointment of Colin Sidney Moore as a director on 15 July 2019
18 Jul 2019 AP01 Appointment of Mr Graham Derek Partridge as a director on 15 July 2019
07 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with no updates
24 Jan 2019 TM01 Termination of appointment of Michael David Ian Capewell as a director on 23 January 2019
24 Jan 2019 AP02 Appointment of Ew Cap Limited as a director on 23 January 2019
04 Jan 2019 AP01 Appointment of Mr Colin Sidney Moore as a director on 1 November 2018