Advanced company searchLink opens in new window

BWC INTERNATIONAL LIMITED

Company number 03400084

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)
07 Mar 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Dec 2022 GAZ1(A) First Gazette notice for voluntary strike-off
13 Dec 2022 DS01 Application to strike the company off the register
20 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
21 Jun 2022 CS01 Confirmation statement made on 17 June 2022 with no updates
31 Aug 2021 AA Accounts for a dormant company made up to 31 December 2020
30 Jun 2021 CS01 Confirmation statement made on 17 June 2021 with no updates
30 Jun 2021 CH01 Director's details changed for Kenneth Grandberg on 17 June 2021
11 Jan 2021 AA Accounts for a dormant company made up to 31 December 2019
17 Dec 2020 AD01 Registered office address changed from Victoria Mills Macclesfield Road Holmes Chapel Crewe Cheshire CW4 7PA to Varey Road Eaton Bank Trading Estate Congleton CW12 1UW on 17 December 2020
17 Jun 2020 CS01 Confirmation statement made on 17 June 2020 with no updates
03 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
20 Jun 2019 CS01 Confirmation statement made on 17 June 2019 with no updates
20 Jun 2019 CH01 Director's details changed for Kenneth Grandberg on 20 June 2019
10 Jan 2019 AD03 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
18 Dec 2018 AD02 Register inspection address has been changed from 11th Floor Two Snowhill Birmingham B4 6WR England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
13 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
20 Jul 2018 CS01 Confirmation statement made on 17 June 2018 with no updates
22 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
29 Jun 2017 CS01 Confirmation statement made on 17 June 2017 with updates
27 Jun 2017 PSC01 Notification of Kenneth Grandberg as a person with significant control on 6 April 2016
27 Jun 2017 PSC01 Notification of James Grandberg as a person with significant control on 6 April 2016
04 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
22 Jun 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
22 Jun 2016 AD02 Register inspection address has been changed from C/O Wragge Lawrence Graham & Co Two Snowhill Birmingham B4 6WR England to 11th Floor Two Snowhill Birmingham B4 6WR