Advanced company searchLink opens in new window

B&W ENERGY LIMITED

Company number 07764230

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 Jun 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
14 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2020 DISS40 Compulsory strike-off action has been discontinued
27 Sep 2020 CS01 Confirmation statement made on 6 September 2020 with no updates
11 Jan 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
08 Sep 2019 CS01 Confirmation statement made on 6 September 2019 with no updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
20 Sep 2018 CS01 Confirmation statement made on 6 September 2018 with no updates
07 Nov 2017 AD01 Registered office address changed from 3 the Courtyard Timothys Bridge Road Stratford-upon-Avon CV37 9NP England to 13 the Courtyard Timothys Bridge Road Stratford-upon-Avon Warwickshire CV37 9NP on 7 November 2017
27 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
20 Sep 2017 CS01 Confirmation statement made on 6 September 2017 with no updates
11 May 2017 AD01 Registered office address changed from Unit 2 Shottery Brook Office Park Timothy's Bridge Road Stratford upon Avon Warwickshire CV37 9NR to 3 the Courtyard Timothys Bridge Road Stratford-upon-Avon CV37 9NP on 11 May 2017
20 Apr 2017 TM02 Termination of appointment of Tracey Jane Witherford as a secretary on 1 March 2017
10 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
09 Dec 2016 AA Total exemption small company accounts made up to 31 December 2015
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
16 Sep 2016 CS01 Confirmation statement made on 6 September 2016 with updates
05 Apr 2016 AP03 Appointment of Tracey Jane Witherford as a secretary on 1 April 2016
28 Oct 2015 AR01 Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Sep 2015 TM01 Termination of appointment of Simon Andrew Clive Newbold as a director on 31 July 2015
31 Jul 2015 MR01 Registration of charge 077642300002, created on 30 July 2015
02 Apr 2015 AD01 Registered office address changed from Unit 2 Shottery Brook Office Park Timothys Bridge Road Stratford-upon-Avon Warwickshire CV37 9NR England to Unit 2 Shottery Brook Office Park Timothy's Bridge Road Stratford upon Avon Warwickshire CV37 9NR on 2 April 2015