NORTH WEST BIOMASS LIMITED

Suite 3, Regency House Suite 3, Regency House, Brighton, BN1 2NW
StatusADMINISTRATION
Company No.10188625
CategoryPrivate Limited Company
Incorporated19 May 2016
Age8 years, 1 month, 1 day
JurisdictionWales

SUMMARY

NORTH WEST BIOMASS LIMITED is an administration private limited company with number 10188625. It was incorporated 8 years, 1 month, 1 day ago, on 19 May 2016. The company address is Suite 3, Regency House Suite 3, Regency House, Brighton, BN1 2NW.



Company Fillings

Liquidation in administration proposals

Date: 16 Apr 2024

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Liquidation in administration progress report

Date: 12 Mar 2024

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration progress report

Date: 15 Sep 2023

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration extension of period

Date: 04 Aug 2023

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Liquidation in administration progress report

Date: 22 Mar 2023

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 26 Oct 2022

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA/AM02SOC

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 15 Sep 2022

Category: Insolvency

Sub Category: Administration

Type: AM06

Documents

View document PDF

Liquidation in administration proposals

Date: 30 Aug 2022

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2022

Action Date: 22 Aug 2022

Category: Address

Type: AD01

New address: Suite 3, Regency House 91 Western Road Brighton BN1 2NW

Old address: Blazers Fuels Brickfield Lane Ruthin Denbighshire LL15 2TN Wales

Change date: 2022-08-22

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 22 Aug 2022

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2022

Action Date: 18 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-18

Documents

View document PDF

Change to a person with significant control

Date: 25 May 2022

Action Date: 04 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Iona Environmental Infrastructure 2 Lp

Change date: 2017-10-04

Documents

View document PDF

Change to a person with significant control

Date: 28 Mar 2022

Action Date: 24 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-03-24

Psc name: Iona Environmental Infrastructure 2 Lp

Documents

View document PDF

Change to a person with significant control

Date: 28 Mar 2022

Action Date: 04 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-10-04

Psc name: Iona North West Environmental Infrastructure Lp

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 26 Nov 2021

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2022-03-31

New date: 2021-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Jun 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 08 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jun 2021

Action Date: 18 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-18

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-01

Officer name: Mr Peter Mills

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2021

Action Date: 07 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-07

Officer name: David William Eades

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Jan 2021

Action Date: 07 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-01-07

Officer name: Darren Davies

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2021

Action Date: 07 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Gwyn Davies

Termination date: 2021-01-07

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2020

Action Date: 18 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-18

Documents

View document PDF

Accounts with accounts type small

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2019

Action Date: 18 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-18

Documents

View document PDF

Legacy

Date: 07 Feb 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 18/05/2018

Documents

View document PDF

Accounts with accounts type small

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Sep 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Darren Gwyn Davies

Cessation date: 2018-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2018

Action Date: 18 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-18

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Feb 2018

Action Date: 01 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-02-01

Psc name: Philip Alan Wildbur

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-01

Officer name: Philip Alan Wildbur

Documents

View document PDF

Capital name of class of shares

Date: 23 Oct 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 20 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2017

Action Date: 22 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-22

Officer name: Mr David William Eades

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2017

Action Date: 18 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-18

Documents

View document PDF

Capital allotment shares

Date: 30 Aug 2016

Action Date: 01 Jul 2016

Category: Capital

Type: SH01

Date: 2016-07-01

Capital : 2,000 GBP

Documents

View document PDF

Capital name of class of shares

Date: 02 Aug 2016

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 02 Aug 2016

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 01 Aug 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Jul 2016

Action Date: 01 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 101886250001

Charge creation date: 2016-07-01

Documents

View document PDF

Change account reference date company current shortened

Date: 12 Jul 2016

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-05-31

New date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-01

Officer name: Mr Nicholas Robert William Ross

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-01

Officer name: Mr Philip John Davies

Documents

View document PDF

Resolution

Date: 21 Jun 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 19 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAB HIRE SOFTWARE LIMITED

9 COPENHAGEN STREET,WORCESTER,WR1 2HB

Number:11417992
Status:ACTIVE
Category:Private Limited Company

FERN HILL FARINGDON LTD

38-39 NORTHGATE,MORECAMBE,LA3 3PA

Number:10255996
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LAIVA LETTING LIMITED

1 DALES STEADING,DUNFERMLINE,KY11 7HR

Number:SC469765
Status:ACTIVE
Category:Private Limited Company

NAJD LIMITED

1000 GREAT WEST ROAD,BRENTFORD,TW8 9DW

Number:09367093
Status:ACTIVE
Category:Private Limited Company

PEAKS & PLAINS DEVCO LIMITED

ROPEWALKS,MACCLESFIELD,SK11 6QJ

Number:09816595
Status:ACTIVE
Category:Private Limited Company

SMITH & WHITE LTD

57 HOPPER VALE,BRACKNELL,RG12 7GH

Number:11916158
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source