- Company Overview for B&W STORAGE & TRANSPORT LIMITED (03891762)
- Filing history for B&W STORAGE & TRANSPORT LIMITED (03891762)
- People for B&W STORAGE & TRANSPORT LIMITED (03891762)
- Charges for B&W STORAGE & TRANSPORT LIMITED (03891762)
- Insolvency for B&W STORAGE & TRANSPORT LIMITED (03891762)
- More for B&W STORAGE & TRANSPORT LIMITED (03891762)
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) |
---|---|---|---|
11 Mar 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Dec 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
22 May 2013 | 4.68 | Liquidators' statement of receipts and payments to 26 March 2013 | |
14 Mar 2013 | AD01 | Registered office address changed from 32 High Street Manchester M4 1QD on 14 March 2013 | |
12 Apr 2012 | AD01 | Registered office address changed from Unit 5 Eagle Works Tame Street Stalybridge Cheshire SK15 1st on 12 April 2012 | |
04 Apr 2012 | 4.20 | Statement of affairs with form 4.19 | |
04 Apr 2012 | 600 | Appointment of a voluntary liquidator | |
04 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2011 | TM01 | Termination of appointment of Michael James William Wagner as a director on 21 December 2011 | |
23 Dec 2011 | AP01 | Appointment of Mr Fred Wagner as a director on 21 December 2011 | |
23 Dec 2011 | AR01 |
Annual return made up to 8 December 2011 with full list of shareholders
Statement of capital on 2011-12-23
|
|
08 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
13 Jun 2011 | CERTNM |
Company name changed b & w storage & distribution LIMITED\certificate issued on 13/06/11
|
|
27 Jan 2011 | AR01 | Annual return made up to 8 December 2010 with full list of shareholders | |
21 Apr 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
09 Dec 2009 | AR01 | Annual return made up to 8 December 2009 with full list of shareholders | |
09 Dec 2009 | CH01 | Director's details changed for Michael James William Wagner on 8 December 2009 | |
21 Apr 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
16 Dec 2008 | 363a | Return made up to 09/12/08; full list of members | |
27 Mar 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
01 Feb 2008 | 363a | Return made up to 09/12/07; full list of members | |
19 Dec 2007 | AA | Total exemption small company accounts made up to 31 October 2007 | |
28 Jul 2007 | AA | Total exemption small company accounts made up to 31 October 2006 | |
09 Jan 2007 | 363s | Return made up to 09/12/06; full list of members | |
30 Jun 2006 | AA | Accounts made up to 31 October 2005 |