Advanced company searchLink opens in new window

B&W STORAGE & TRANSPORT LIMITED

Company number 03891762

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-03-27
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
  • GBP 2
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-06-10
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