Advanced company searchLink opens in new window

TW COMPOSTING LIMITED

Company number 10001801

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)
18 Feb 2023 GAZ2 Final Gazette dissolved following liquidation
18 Nov 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 21 September 2021
06 Sep 2021 600 Appointment of a voluntary liquidator
06 Sep 2021 LIQ10 Removal of liquidator by court order
13 Apr 2021 AD01 Registered office address changed from 85-89 Colmore Row Birmingham B3 2BB to 3rd Floor Cavendish House 39-41 Waterloo Street Birmingham B2 5PP on 13 April 2021
18 Nov 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-09-22
21 Oct 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
21 Oct 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
21 Oct 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
07 Oct 2020 600 Appointment of a voluntary liquidator
07 Oct 2020 LIQ02 Statement of affairs
29 Sep 2020 AD01 Registered office address changed from Nene House Sopwith Way Daventry NN11 8PB England to 85-89 Colmore Row Birmingham B3 2BB on 29 September 2020
29 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
19 Feb 2020 CS01 Confirmation statement made on 11 February 2020 with updates
03 Jan 2020 TM01 Termination of appointment of Ew Cap Limited as a director on 19 December 2019
03 Jan 2020 TM02 Termination of appointment of the City Partnership (Uk) Limited as a secretary on 3 January 2020
13 Dec 2019 AP02 Appointment of Earthworm Capital Nominees Limited as a director on 13 December 2019
13 Dec 2019 TM01 Termination of appointment of Anthony Patrick Wehby as a director on 13 December 2019
27 Aug 2019 CH02 Director's details changed for Ew Cap Limited on 27 August 2019
06 Aug 2019 AD01 Registered office address changed from Kentle Wood House Browns Road Daventry Northamptonshire NN11 4NS England to Nene House Sopwith Way Daventry NN11 8PB on 6 August 2019
30 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
11 Feb 2019 CS01 Confirmation statement made on 11 February 2019 with updates
25 Jan 2019 TM01 Termination of appointment of Michael David Ian Capewell as a director on 23 January 2019
25 Jan 2019 AP02 Appointment of Ew Cap Limited as a director on 23 January 2019