- Company Overview for EARTHWORM LIMITED (10927642)
- Filing history for EARTHWORM LIMITED (10927642)
- People for EARTHWORM LIMITED (10927642)
- Insolvency for EARTHWORM LIMITED (10927642)
- More for EARTHWORM LIMITED (10927642)
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) |
---|---|---|---|
02 Mar 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Dec 2021 | AM23 | Notice of move from Administration to Dissolution | |
01 Jul 2021 | AM10 | Administrator's progress report | |
14 Apr 2021 | AM02 | Statement of affairs with form AM02SOA | |
08 Apr 2021 | AD01 | Registered office address changed from 85-89 Colmore Row Birmingham B3 2BB England to Cavendish House 39-41 Waterloo Street Birmingham B2 5PP on 8 April 2021 | |
03 Feb 2021 | AM06 | Notice of deemed approval of proposals | |
29 Jan 2021 | AM03 | Statement of administrator's proposal | |
11 Dec 2020 | AM01 | Appointment of an administrator | |
01 Dec 2020 | AD01 | Registered office address changed from 115P Olympic Avenue Milton Park Abingdon OX14 4SA England to 85-89 Colmore Row Birmingham B3 2BB on 1 December 2020 | |
08 Sep 2020 | TM01 | Termination of appointment of Ben Prior as a director on 8 September 2020 | |
03 Sep 2020 | CS01 | Confirmation statement made on 21 August 2020 with no updates | |
03 Jun 2020 | AA | Full accounts made up to 31 March 2020 | |
02 Jun 2020 | AP01 | Appointment of Mrs Kerry Emma Hughes as a director on 20 May 2020 | |
29 May 2020 | AP01 | Appointment of Mr Kim Michael Hawkins as a director on 20 May 2020 | |
14 May 2020 | RESOLUTIONS |
Resolutions
|
|
09 Dec 2019 | AP01 | Appointment of Mr William Falconer Brocklebank as a director on 9 December 2019 | |
28 Oct 2019 | AA | Full accounts made up to 31 March 2019 | |
04 Sep 2019 | CS01 | Confirmation statement made on 21 August 2019 with no updates | |
10 Jul 2019 | TM01 | Termination of appointment of Michael David Ian Capewell as a director on 1 July 2019 | |
01 May 2019 | AD01 | Registered office address changed from 115 Olympic Avenue Milton Park Abingdon OX14 4SA England to 115P Olympic Avenue Milton Park Abingdon OX14 4SA on 1 May 2019 | |
01 May 2019 | AD01 | Registered office address changed from Unit 2 Rectory Court Old Rectory Lane Alvechurch Birmingham B48 7SX United Kingdom to 115 Olympic Avenue Milton Park Abingdon OX14 4SA on 1 May 2019 | |
11 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
22 Aug 2018 | CS01 | Confirmation statement made on 21 August 2018 with no updates | |
05 Mar 2018 | AA01 | Current accounting period shortened from 31 August 2018 to 31 March 2018 | |
05 Mar 2018 | AP01 | Appointment of Mr Michael David Ian Capewell as a director on 5 March 2018 |