Advanced company searchLink opens in new window

WEST COUNTRY COMPOST LIMITED

Company number 02887556

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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