TWYFORD WASTE MANAGEMENT LIMITED

Aspinall House Farm Aspinall Road Aspinall House Farm Aspinall Road, Wigan, WN6 0YP, Lancashire, England
StatusDISSOLVED
Company No.11103737
CategoryPrivate Limited Company
Incorporated08 Dec 2017
Age6 years, 6 months, 28 days
JurisdictionEngland Wales
Dissolution21 Jan 2020
Years4 years, 5 months, 15 days

SUMMARY

TWYFORD WASTE MANAGEMENT LIMITED is an dissolved private limited company with number 11103737. It was incorporated 6 years, 6 months, 28 days ago, on 08 December 2017 and it was dissolved 4 years, 5 months, 15 days ago, on 21 January 2020. The company address is Aspinall House Farm Aspinall Road Aspinall House Farm Aspinall Road, Wigan, WN6 0YP, Lancashire, England.



Company Fillings

Gazette dissolved voluntary

Date: 21 Jan 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Nov 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Oct 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2019

Action Date: 29 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-29

Documents

View document PDF

Change to a person with significant control

Date: 29 Aug 2019

Action Date: 29 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-29

Psc name: Mr Andrew James Dawber

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2019

Action Date: 28 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-28

Officer name: Mr Andrew James Dawber

Documents

View document PDF

Change person secretary company with change date

Date: 28 Aug 2019

Action Date: 28 Aug 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-08-28

Officer name: Mr Andrew Dawber

Documents

View document PDF

Change to a person with significant control

Date: 28 Aug 2019

Action Date: 28 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-28

Psc name: Mr Andrew James Dawber

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2019

Action Date: 28 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-28

Old address: The Yew Tree Inn High Street Gresford Wrexham LL12 8RF Wales

New address: Aspinall House Farm Aspinall Road Standish Wigan Lancashire WN6 0YP

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Aug 2019

Action Date: 28 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ian Crewe

Cessation date: 2019-07-28

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Aug 2019

Action Date: 28 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Noel Lord James of Blackheath

Cessation date: 2019-07-28

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2019

Action Date: 28 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stewart John Ryder

Termination date: 2019-07-28

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2019

Action Date: 28 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Noel James

Termination date: 2019-07-28

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2019

Action Date: 28 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Crewe

Termination date: 2019-07-28

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2018

Action Date: 07 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-07

Documents

View document PDF

Notification of a person with significant control

Date: 12 Dec 2018

Action Date: 12 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Noel Lord James of Blackheath

Notification date: 2018-12-12

Documents

View document PDF

Notification of a person with significant control

Date: 12 Dec 2018

Action Date: 12 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ian Crewe

Notification date: 2018-12-12

Documents

View document PDF

Change to a person with significant control

Date: 12 Dec 2018

Action Date: 12 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-12-12

Psc name: Mr Andrew James Dawber

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2018

Action Date: 19 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-19

Officer name: Mr Stuart John Ryder

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2018

Action Date: 04 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lord James of Blackheath David Noel James

Appointment date: 2018-01-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2018

Action Date: 04 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart John Ryder

Appointment date: 2018-01-04

Documents

View document PDF

Capital allotment shares

Date: 04 Jan 2018

Action Date: 04 Jan 2018

Category: Capital

Type: SH01

Date: 2018-01-04

Capital : 3 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2018

Action Date: 04 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-04

Old address: Unit 8, Otterswood Square Martland Park Wigan WN5 0LF England

New address: The Yew Tree Inn High Street Gresford Wrexham LL12 8RF

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2018

Action Date: 04 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Crewe

Appointment date: 2018-01-04

Documents

View document PDF

Incorporation company

Date: 08 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOTANICAL-FUTURE LTD

MERLINS,ALDERLEY EDGE,SK9 7RU

Number:11723874
Status:ACTIVE
Category:Private Limited Company

GLOBAL AUDIO VISUAL SOLUTIONS LIMITED

GIBBET DALE BLIDWORTH WAYE,NOTTINGHAM,NG15 8GB

Number:07890284
Status:ACTIVE
Category:Private Limited Company

KLOUDNET CONSULTING LTD

FLAT 13 DODDS HOUSE,LONDON,SE10 0HY

Number:11207670
Status:ACTIVE
Category:Private Limited Company

LAKESIDE OLD HUNSTANTON LIMITED

20 KINGS LYNN ROAD,HUNSTANTON,PE36 5HP

Number:10595583
Status:ACTIVE
Category:Private Limited Company

LAWBONE LIMITED

105 SUMNER STREET,LONDON,SE1 9HZ

Number:09738527
Status:ACTIVE
Category:Private Limited Company

RODBER INVESTMENTS (UK) LIMITED

33 EASTCHEAP,LONDON,EC3M 1DT

Number:11439066
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