Advanced company searchLink opens in new window

B W (PHILIP LANE) LTD

Company number 07695366

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)
05 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
06 Apr 2016 DS01 Application to strike the company off the register
16 Mar 2016 TM01 Termination of appointment of Mirunalini Srikanthan as a director on 10 November 2015
29 Feb 2016 AD01 Registered office address changed from 11 Prince Harry Close Stotfold Hitchin Hertfordshire SG5 4PT to 32 Grange Drive Stotfold Hitchin Hertfordshire SG5 4NJ on 29 February 2016
27 Nov 2015 CH01 Director's details changed for Clair Davison on 28 August 2015
20 Jul 2015 AR01 Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
30 Apr 2015 AA Accounts for a dormant company made up to 31 July 2014
14 Aug 2014 AR01 Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2
07 Jul 2014 AA Accounts for a dormant company made up to 31 July 2013
24 Jul 2013 AR01 Annual return made up to 6 July 2013 with full list of shareholders
Statement of capital on 2013-07-24
  • GBP 2
04 Mar 2013 AA Accounts for a dormant company made up to 31 July 2012
19 Jul 2012 AR01 Annual return made up to 6 July 2012 with full list of shareholders
09 Aug 2011 SH01 Statement of capital following an allotment of shares on 6 July 2011
  • GBP 2
09 Aug 2011 AP01 Appointment of Mirunalini Srikanthan as a director
09 Aug 2011 AP01 Appointment of Clair Davison as a director
09 Aug 2011 TM01 Termination of appointment of Nita Chhatralia as a director
09 Aug 2011 TM01 Termination of appointment of Spw Directors Limited as a director
20 Jul 2011 AD01 Registered office address changed from Gable House 239 Regents Park Road Finchley London N3 3LF United Kingdom on 20 July 2011
06 Jul 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted