Advanced company searchLink opens in new window

WESTERN BIOMASS RECYCLING LIMITED

Company number 06875323

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)
10 Apr 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Dec 2011 GAZ1(A) First Gazette notice for voluntary strike-off
20 Dec 2011 DS01 Application to strike the company off the register
27 Jul 2011 AR01 Annual return made up to 5 May 2011 with full list of shareholders
Statement of capital on 2011-07-27
  • GBP .01
11 Apr 2011 AP01 Appointment of Mr Martin Pickard as a director
11 Apr 2011 TM01 Termination of appointment of Philip Beeson as a director
  • ANNOTATION Part Rectified The termination date was removed from the TM01 on 17/06/2011 as it is factually inaccurate or is derived from something factually inaccurate.
08 Mar 2011 TM01 Termination of appointment of Philip Beeson as a director
10 Jan 2011 AA Accounts for a dormant company made up to 31 March 2010
12 May 2010 AR01 Annual return made up to 5 May 2010 with full list of shareholders
21 Apr 2010 TM01 Termination of appointment of Edward Hyams as a director
17 Apr 2009 287 Registered office changed on 17/04/2009 from hammonds LLP (ref : sdw) rutland house 148 edmund street birmingham B3 2JR
16 Apr 2009 225 Accounting reference date shortened from 30/04/2010 to 31/03/2010
16 Apr 2009 288b Appointment Terminated Director peter crossley
16 Apr 2009 288b Appointment Terminated Secretary hammonds secretaries LIMITED
16 Apr 2009 288a Director appointed mr philip beeson
16 Apr 2009 288b Appointment Terminated Director hammonds directors LIMITED
16 Apr 2009 288a Director appointed mr brian ingham
16 Apr 2009 288a Director appointed mr edward barnard hyams
09 Apr 2009 NEWINC Incorporation