Advanced company searchLink opens in new window

B & W (HYGIENE SERVICES) COMPANY LIMITED

Company number 01371404

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)
12 Mar 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Dec 2023 GAZ1(A) First Gazette notice for voluntary strike-off
18 Dec 2023 DS01 Application to strike the company off the register
13 Dec 2023 SH19 Statement of capital on 13 December 2023
  • GBP 1
13 Dec 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
28 Nov 2023 SH20 Statement by Directors
28 Nov 2023 CAP-SS Solvency Statement dated 20/11/23
01 Aug 2023 TM01 Termination of appointment of Paul Tiffany as a director on 28 July 2023
05 Jun 2023 CS01 Confirmation statement made on 31 May 2023 with no updates
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
08 Jun 2022 CS01 Confirmation statement made on 8 June 2022 with no updates
01 Apr 2022 AP03 Appointment of Ms Clare Underwood as a secretary on 30 March 2022
01 Apr 2022 TM02 Termination of appointment of Andy James as a secretary on 30 March 2022
13 Jan 2022 TM02 Termination of appointment of Ian Haslegrave as a secretary on 31 December 2021
13 Jan 2022 AP03 Appointment of Andy James as a secretary on 31 December 2021
13 Dec 2021 CS01 Confirmation statement made on 15 October 2021 with no updates
12 Nov 2021 AA Accounts for a small company made up to 31 March 2021
21 Dec 2020 AP01 Appointment of Mr Paul Tiffany as a director on 9 December 2020
21 Dec 2020 TM02 Termination of appointment of Paul Tiffany as a secretary on 9 December 2020
21 Dec 2020 TM01 Termination of appointment of Alistair John Needler as a director on 9 December 2020
21 Dec 2020 AA01 Current accounting period extended from 31 December 2020 to 31 March 2021
21 Dec 2020 AD01 Registered office address changed from Reldeen House Wyke Way Melton West Business Park, Melton North Ferriby North Humberside HU14 3BQ to Fifth Floor Two Pancras Square London N1C 4AG on 21 December 2020
21 Dec 2020 AP03 Appointment of Mr Ian Haslegrave as a secretary on 9 December 2020
21 Dec 2020 AP01 Appointment of Mrs Vanessa Elizabeth Gough as a director on 9 December 2020
14 Dec 2020 CS01 Confirmation statement made on 15 October 2020 with no updates