BIO COMPOSTING LIMITED: Filings
Overview
Company Name | BIO COMPOSTING LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 10609462 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for BIO COMPOSTING LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 18 pages | LIQ14 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Removal of liquidator by court order | 6 pages | LIQ10 | ||||||||||
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 pages | 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 Dec 05, 2020 | 2 pages | AD01 | ||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Termination of appointment of Graham Derek Partridge as a director on Sep 02, 2020 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Graham Derek Partridge on Jul 15, 2019 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Feb 07, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Earthworm Capital Nominees Limited as a director on Dec 13, 2019 | 2 pages | AP02 | ||||||||||
Termination of appointment of Ew Cap Limited as a director on Dec 13, 2019 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Feb 28, 2019 | 5 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of the City Partnership (Uk) Limited as a secretary on Oct 21, 2019 | 1 pages | TM02 | ||||||||||
Director's details changed for Ew Cap Limited on Aug 27, 2019 | 1 pages | CH02 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Colin Sidney Moore as a director on Jul 15, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Graham Derek Partridge as a director on Jul 15, 2019 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Feb 07, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Michael David Ian Capewell as a director on Jan 23, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Ew Cap Limited as a director on Jan 23, 2019 | 2 pages | AP02 | ||||||||||
Appointment of Mr Colin Sidney Moore as a director on Nov 01, 2018 | 2 pages | AP01 | ||||||||||
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