NORTH WEST BIOMASS LIMITED

10188625
SUITE 3, REGENCY HOUSE 91 WESTERN ROAD BRIGHTON BN1 2NW

Documents

Documents
Date Category Description Pages
17 Sep 2024 insolvency Liquidation In Administration Progress Report 23 Buy now
13 Aug 2024 insolvency Liquidation In Administration Extension Of Period 3 Buy now
16 Apr 2024 insolvency Liquidation In Administration Proposals 55 Buy now
12 Mar 2024 insolvency Liquidation In Administration Progress Report 24 Buy now
15 Sep 2023 insolvency Liquidation In Administration Progress Report 24 Buy now
04 Aug 2023 insolvency Liquidation In Administration Extension Of Period 3 Buy now
22 Mar 2023 insolvency Liquidation In Administration Progress Report 25 Buy now
26 Oct 2022 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 15 Buy now
15 Sep 2022 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 3 Buy now
30 Aug 2022 insolvency Liquidation In Administration Proposals 55 Buy now
22 Aug 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
22 Aug 2022 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
02 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 May 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Mar 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Mar 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Jan 2022 accounts Annual Accounts 9 Buy now
26 Nov 2021 accounts Change Account Reference Date Company Current Shortened 1 Buy now
18 Jun 2021 accounts Annual Accounts 11 Buy now
09 Jun 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Jun 2021 gazette Gazette Notice Compulsory 1 Buy now
03 Jun 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Feb 2021 officers Appointment of director (Mr Peter Mills) 2 Buy now
27 Jan 2021 officers Termination of appointment of director (David William Eades) 1 Buy now
21 Jan 2021 officers Termination of appointment of secretary (Darren Davies) 1 Buy now
21 Jan 2021 officers Termination of appointment of director (Darren Gwyn Davies) 1 Buy now
04 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2019 accounts Annual Accounts 11 Buy now
27 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Feb 2019 miscellaneous Second filing of Confirmation Statement dated 18/05/2018 4 Buy now
21 Dec 2018 accounts Annual Accounts 10 Buy now
28 Sep 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Jun 2018 accounts Annual Accounts 20 Buy now
30 May 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
05 Feb 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Feb 2018 officers Termination of appointment of director (Philip Alan Wildbur) 1 Buy now
23 Oct 2017 capital Notice of name or other designation of class of shares 2 Buy now
20 Oct 2017 resolution Resolution 45 Buy now
09 Sep 2017 officers Appointment of director (Mr David William Eades) 2 Buy now
01 Jun 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
30 Aug 2016 capital Return of Allotment of shares 8 Buy now
02 Aug 2016 capital Notice of name or other designation of class of shares 2 Buy now
02 Aug 2016 capital Notice of particulars of variation of rights attached to shares 2 Buy now
01 Aug 2016 resolution Resolution 42 Buy now
13 Jul 2016 mortgage Registration of a charge 41 Buy now
12 Jul 2016 accounts Change Account Reference Date Company Current Shortened 1 Buy now
12 Jul 2016 officers Appointment of director (Mr Nicholas Robert William Ross) 2 Buy now
12 Jul 2016 officers Appointment of director (Mr Philip John Davies) 2 Buy now
21 Jun 2016 resolution Resolution 3 Buy now
19 May 2016 incorporation Incorporation Company 29 Buy now