TW COMPOSTING LIMITED

10001801
3RD FLOOR CAVENDISH HOUSE 39-41 WATERLOO STREET BIRMINGHAM B2 5PP

Documents

Documents
Date Category Description Pages
18 Feb 2023 gazette Gazette Dissolved Liquidation 1 Buy now
18 Nov 2022 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 24 Buy now
04 Nov 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 25 Buy now
06 Sep 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
06 Sep 2021 insolvency Liquidation Voluntary Removal Of Liquidator By Court 6 Buy now
13 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
18 Nov 2020 resolution Resolution 1 Buy now
21 Oct 2020 insolvency Liquidation Disclaimer Notice 4 Buy now
21 Oct 2020 insolvency Liquidation Disclaimer Notice 4 Buy now
21 Oct 2020 insolvency Liquidation Disclaimer Notice 4 Buy now
07 Oct 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 4 Buy now
07 Oct 2020 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
29 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
29 Apr 2020 accounts Annual Accounts 11 Buy now
19 Feb 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Jan 2020 officers Termination of appointment of director (Ew Cap Limited) 1 Buy now
03 Jan 2020 officers Termination of appointment of secretary (the City Partnership (Uk) Limited) 1 Buy now
13 Dec 2019 officers Appointment of corporate director (Earthworm Capital Nominees Limited) 2 Buy now
13 Dec 2019 officers Termination of appointment of director (Anthony Patrick Wehby) 1 Buy now
27 Aug 2019 officers Change of particulars for corporate director (Ew Cap Limited) 1 Buy now
06 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Apr 2019 accounts Annual Accounts 9 Buy now
11 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Jan 2019 officers Termination of appointment of director (Michael David Ian Capewell) 1 Buy now
25 Jan 2019 officers Appointment of corporate director (Ew Cap Limited) 2 Buy now
01 Nov 2018 officers Appointment of director (Mr Ian Morrish) 2 Buy now
13 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Mar 2018 resolution Resolution 1 Buy now
13 Mar 2018 capital Return of Allotment of shares 3 Buy now
12 Feb 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Nov 2017 accounts Annual Accounts 8 Buy now
30 Oct 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
19 Oct 2017 capital Second Filing Capital Allotment Shares 7 Buy now
19 Oct 2017 capital Second Filing Capital Allotment Shares 7 Buy now
31 Aug 2017 capital Return of Allotment of shares 3 Buy now
23 Aug 2017 mortgage Statement of satisfaction of a charge 1 Buy now
12 Jun 2017 capital Return of Allotment of shares 3 Buy now
01 Jun 2017 capital Second Filing Capital Allotment Shares 7 Buy now
05 Apr 2017 capital Return of Allotment of shares 4 Buy now
28 Mar 2017 capital Return of Allotment of shares 4 Buy now
10 Mar 2017 officers Appointment of corporate secretary (The City Partnership (Uk) Limited) 2 Buy now
10 Mar 2017 capital Return of Allotment of shares 3 Buy now
10 Mar 2017 resolution Resolution 17 Buy now
03 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Mar 2017 capital Return of Allotment of shares 3 Buy now
24 Feb 2017 officers Appointment of director (Mr Michael David Ian Capewell) 2 Buy now
24 Feb 2017 officers Termination of appointment of director (Benjamin Richard Prior) 1 Buy now
16 Feb 2017 officers Appointment of director (Mr Benjamin Richard Prior) 2 Buy now
18 Nov 2016 mortgage Registration of a charge 49 Buy now
14 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Feb 2016 incorporation Incorporation Company 7 Buy now