- Company Overview for WEST COUNTRY COMPOST LIMITED (02887556)
- Filing history for WEST COUNTRY COMPOST LIMITED (02887556)
- People for WEST COUNTRY COMPOST LIMITED (02887556)
- More for WEST COUNTRY COMPOST LIMITED (02887556)
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) |
---|---|---|---|
17 Sep 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Jul 2019 | AD01 | Registered office address changed from Parkwood House Cuerden Park Berkeley Drive Bamber Bridge Preston Lancashire PR5 6BY to The Stables Duxbury Park Duxbury Hall Road Chorley PR7 4AT on 17 July 2019 | |
02 Jul 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Jun 2019 | DS01 | Application to strike the company off the register | |
21 Jan 2019 | CS01 | Confirmation statement made on 10 January 2019 with no updates | |
05 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
24 Jan 2018 | CS01 | Confirmation statement made on 10 January 2018 with no updates | |
09 Jan 2018 | TM01 | Termination of appointment of Anthony William Hewitt as a director on 2 January 2018 | |
09 Jan 2018 | AP01 | Appointment of Mr Mike John Quayle as a director on 2 January 2018 | |
25 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
19 Jan 2017 | CS01 | Confirmation statement made on 10 January 2017 with updates | |
20 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
06 Apr 2016 | TM01 | Termination of appointment of Andrew Charles Corcoran as a director on 31 March 2016 | |
06 Apr 2016 | AP01 | Appointment of Mr Anthony William Hewitt as a director on 31 March 2016 | |
04 Feb 2016 | AR01 |
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
|
|
14 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
14 Jan 2015 | AR01 |
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
|
|
11 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
16 Jan 2014 | AR01 |
Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-01-16
|
|
11 Sep 2013 | AP01 | Appointment of Mr Terence Andrew Doyle as a director | |
03 Sep 2013 | TM01 | Termination of appointment of Nadine Ng as a director | |
27 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
11 Jan 2013 | AR01 | Annual return made up to 10 January 2013 with full list of shareholders | |
21 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
19 Jun 2012 | TM02 | Termination of appointment of Carolyn Stockdale as a secretary |