- Company Overview for BJW LTD (06898261)
- Filing history for BJW LTD (06898261)
- People for BJW LTD (06898261)
- Charges for BJW LTD (06898261)
- Insolvency for BJW LTD (06898261)
- More for BJW LTD (06898261)
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) |
---|---|---|---|
29 Jun 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Mar 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
28 Jan 2015 | AD01 | Registered office address changed from 121 Livery Street Birmingham West Midlands B3 1RS to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 28 January 2015 | |
27 Jan 2015 | 4.20 | Statement of affairs with form 4.19 | |
27 Jan 2015 | 600 | Appointment of a voluntary liquidator | |
27 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
12 Sep 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Feb 2014 | AAMD | Amended accounts made up to 30 April 2013 | |
27 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
20 Jun 2013 | AR01 |
Annual return made up to 7 May 2013 with full list of shareholders
Statement of capital on 2013-06-20
|
|
31 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
30 May 2012 | AR01 | Annual return made up to 7 May 2012 with full list of shareholders | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
08 Jun 2011 | AR01 | Annual return made up to 7 May 2011 with full list of shareholders | |
27 Apr 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
02 Feb 2011 | AA01 | Previous accounting period shortened from 31 May 2010 to 30 April 2010 | |
17 Jun 2010 | AR01 | Annual return made up to 7 May 2010 with full list of shareholders | |
01 Mar 2010 | TM01 | Termination of appointment of Mohammed Saddiq as a director | |
20 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
21 May 2009 | 288a | Director appointed mohammed saddiq | |
07 May 2009 | NEWINC | Incorporation |