- Company Overview for B W SERVICES NORTH WEST LIMITED (06682841)
- Filing history for B W SERVICES NORTH WEST LIMITED (06682841)
- People for B W SERVICES NORTH WEST LIMITED (06682841)
- More for B W SERVICES NORTH WEST LIMITED (06682841)
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 Jun 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
28 Feb 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Feb 2012 | DS01 | Application to strike the company off the register | |
13 Feb 2012 | AD01 | Registered office address changed from Suite 107, St Andrews Business Centre. 91 - 93 st Mary's Road, Garston Liverpool Merseyside L19 2NL on 13 February 2012 | |
26 Sep 2011 | AR01 |
Annual return made up to 28 August 2011 with full list of shareholders
Statement of capital on 2011-09-26
|
|
26 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
27 Sep 2010 | AR01 | Annual return made up to 28 August 2010 with full list of shareholders | |
26 Sep 2010 | CH01 | Director's details changed for Mr Christopher Bertram on 28 August 2010 | |
26 Sep 2010 | CH01 | Director's details changed for Mr Christopher Walker on 28 August 2010 | |
12 May 2010 | AA | Accounts for a dormant company made up to 31 August 2009 | |
03 Mar 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Mar 2010 | AR01 | Annual return made up to 28 August 2009 with full list of shareholders | |
05 Jan 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Sep 2008 | 288c | Director's Change of Particulars / christopher walker / 05/09/2008 / Date of Birth was: 17-Jun-1976, now: 16-Jun-1976; Middle Name/s was: ian, now: ; HouseName/Number was: suite 107,, now: 9; Street was: st andrews business centre, now: queens road; Area was: 91 - 93 st mary's road garston, now: crosby; Post Code was: L19 2NL, now: L23 5TP; Country | |
15 Sep 2008 | 288c | Director's Change of Particulars / christopher bertram / 05/09/2008 / HouseName/Number was: suite 107,, now: 6; Street was: st andrews business centre, now: ilford avenue; Area was: 91 - 93 st mary's road garston, now: ; Post Code was: L19 2NL, now: L23 7YF; Country was: united kingdom, now: | |
28 Aug 2008 | NEWINC | Incorporation |