Advanced company searchLink opens in new window

BGW WEALTH MANAGEMENT LIMITED

Company number 06953760

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 Oct 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jul 2016 DS01 Application to strike the company off the register
12 Jul 2016 CS01 Confirmation statement made on 6 July 2016 with updates
01 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Dec 2015 AD01 Registered office address changed from 14 Waverley Drive Cheadle Hulme Cheadle Cheshire SK8 7QE to Landmark House Station Road Cheadle Hulme Cheadle Cheshire SK8 7BS on 1 December 2015
06 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
14 Jul 2015 AR01 Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 4
15 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
29 Jul 2014 CH01 Director's details changed for Mr James Emmet O'reilly on 29 July 2014
28 Jul 2014 AR01 Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 4
25 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
09 Jul 2013 AR01 Annual return made up to 6 July 2013 with full list of shareholders
09 Jul 2013 CH01 Director's details changed for Kathryn Elizabeth Blake on 29 November 2012
24 Dec 2012 AD01 Registered office address changed from 56 North Park Road Bramhall Stockport Cheshire SK7 3LQ England on 24 December 2012
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
11 Jul 2012 AR01 Annual return made up to 6 July 2012 with full list of shareholders
11 Jul 2012 AP01 Appointment of Mr James Emmet O'reilly as a director on 1 April 2012
10 Jul 2012 TM01 Termination of appointment of Euan Robert Galbraith as a director on 30 March 2012
11 Jun 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
07 Nov 2011 AD01 Registered office address changed from 35 Vernon Road Poynton Stockport Cheshire SK12 1LP on 7 November 2011
01 Sep 2011 AA01 Previous accounting period shortened from 31 July 2011 to 31 March 2011
18 Jul 2011 AR01 Annual return made up to 6 July 2011 with full list of shareholders
30 Mar 2011 AA Total exemption small company accounts made up to 31 July 2010