BIO COMPOSTING LIMITED: Filings

  • Overview

    Company NameBIO COMPOSTING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 10609462
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for BIO COMPOSTING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    18 pagesLIQ14

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Nov 06, 2020

    LRESEX

    Appointment of a voluntary liquidator

    3 pages600

    Removal of liquidator by court order

    6 pagesLIQ10

    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 Apr 13, 2021

    2 pagesAD01

    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 Dec 05, 2020

    2 pagesAD01

    Statement of affairs

    8 pagesLIQ02

    Appointment of a voluntary liquidator

    4 pages600

    Termination of appointment of Graham Derek Partridge as a director on Sep 02, 2020

    1 pagesTM01

    Director's details changed for Mr Graham Derek Partridge on Jul 15, 2019

    2 pagesCH01

    Confirmation statement made on Feb 07, 2020 with no updates

    3 pagesCS01

    Appointment of Earthworm Capital Nominees Limited as a director on Dec 13, 2019

    2 pagesAP02

    Termination of appointment of Ew Cap Limited as a director on Dec 13, 2019

    1 pagesTM01

    Micro company accounts made up to Feb 28, 2019

    5 pagesAA

    Registered office address changed from Nene House Sopwith Way Daventry Northamptonshire NN11 8PB England to 115P Olympic Avenue Milton Abingdon OX14 4SA on Nov 05, 2019

    1 pagesAD01

    Termination of appointment of the City Partnership (Uk) Limited as a secretary on Oct 21, 2019

    1 pagesTM02

    Director's details changed for Ew Cap Limited on Aug 27, 2019

    1 pagesCH02

    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 Aug 05, 2019

    1 pagesAD01

    Termination of appointment of Colin Sidney Moore as a director on Jul 15, 2019

    1 pagesTM01

    Appointment of Mr Graham Derek Partridge as a director on Jul 15, 2019

    2 pagesAP01

    Confirmation statement made on Feb 07, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Michael David Ian Capewell as a director on Jan 23, 2019

    1 pagesTM01

    Appointment of Ew Cap Limited as a director on Jan 23, 2019

    2 pagesAP02

    Appointment of Mr Colin Sidney Moore as a director on Nov 01, 2018

    2 pagesAP01

    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