- Company Overview for BW E-COMMERCE LIMITED (05818299)
- Filing history for BW E-COMMERCE LIMITED (05818299)
- People for BW E-COMMERCE LIMITED (05818299)
- Insolvency for BW E-COMMERCE LIMITED (05818299)
- More for BW E-COMMERCE LIMITED (05818299)
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) |
---|---|---|---|
01 Nov 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Aug 2012 | L64.07 | Completion of winding up | |
23 Nov 2010 | COCOMP | Order of court to wind up | |
14 Jun 2010 | AR01 |
Annual return made up to 16 May 2010 with full list of shareholders
Statement of capital on 2010-06-14
|
|
11 Jun 2010 | CH01 | Director's details changed for Susan Margaret Woodward on 16 May 2010 | |
20 Jan 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
16 Jun 2009 | 363a | Return made up to 16/05/09; full list of members | |
13 Jun 2009 | CERTNM | Company name changed TAPSANDSHOWERS2GO.com LIMITED\certificate issued on 16/06/09 | |
25 Mar 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
17 Jul 2008 | 288c | Director's Change of Particulars / robert woodward / 16/07/2008 / HouseName/Number was: , now: 100; Street was: 3 ladywell, now: broadoak road; Area was: wrington, now: langford; Post Town was: bristol, now: ; Region was: , now: north somerset; Post Code was: BS40 5LT, now: BS40 5HB | |
18 Jun 2008 | 363a | Return made up to 16/05/08; full list of members | |
26 Feb 2008 | AA | Total exemption small company accounts made up to 31 May 2007 | |
21 Jun 2007 | 363a | Return made up to 16/05/07; full list of members | |
24 Apr 2007 | 288a | New director appointed | |
01 Apr 2007 | 88(2)R | Ad 16/03/07--------- £ si 99@1=99 £ ic 2/101 | |
03 Jun 2006 | 88(2)R | Ad 16/05/06--------- £ si 1@1=1 £ ic 1/2 | |
16 May 2006 | 288b | Secretary resigned | |
16 May 2006 | NEWINC | Incorporation |