Advanced company searchLink opens in new window

BWH PROPERTIES LIMITED

Company number 06740682

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)
27 Dec 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Sep 2011 GAZ1(A) First Gazette notice for voluntary strike-off
01 Sep 2011 DS01 Application to strike the company off the register
21 Dec 2010 AR01 Annual return made up to 4 November 2010 with full list of shareholders
Statement of capital on 2010-12-21
  • GBP 2,000
22 Jul 2010 AA Accounts for a dormant company made up to 30 November 2009
17 Nov 2009 AR01 Annual return made up to 4 November 2009 with full list of shareholders
17 Nov 2009 CH01 Director's details changed for John Henry Thomas Whitehead on 4 November 2009
17 Nov 2009 CH01 Director's details changed for William Anthony Hammond on 4 November 2009
17 Nov 2009 CH01 Director's details changed for Robert Michael Beacham on 4 November 2009
02 Feb 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
16 Dec 2008 288a Director appointed william anthony hammond
08 Dec 2008 288a Director appointed robert michael beacham
08 Dec 2008 288a Director appointed john henry thomas whitehead
04 Dec 2008 88(2) Ad 04/11/08 gbp si 1999@1=1999 gbp ic 1/2000
04 Nov 2008 287 Registered office changed on 04/11/2008 from wharf lodge 112 mansfield road derby DE1 3RA
04 Nov 2008 288b Appointment Terminated Director roy sheraton
04 Nov 2008 288b Appointment Terminated Director argus nominee directors LIMITED
04 Nov 2008 NEWINC Incorporation