- Company Overview for BWH BUILDERS LIMITED (08685463)
- Filing history for BWH BUILDERS LIMITED (08685463)
- People for BWH BUILDERS LIMITED (08685463)
- Insolvency for BWH BUILDERS LIMITED (08685463)
- More for BWH BUILDERS LIMITED (08685463)
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) |
---|---|---|---|
17 Apr 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Jan 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
14 Nov 2016 | AD01 | Registered office address changed from 28 Hedgefield View Dudley Cramlington Northumberland NE23 7QL to Northpoint 118 Pilgrim Street Newcastle upon Tyne Tyne and Wear NE1 6SQ on 14 November 2016 | |
09 Nov 2016 | 4.20 | Statement of affairs with form 4.19 | |
09 Nov 2016 | 600 | Appointment of a voluntary liquidator | |
09 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
26 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jan 2016 | AR01 |
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2016-01-25
|
|
08 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Oct 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Oct 2015 | AA | Total exemption small company accounts made up to 30 September 2015 | |
15 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Feb 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Feb 2015 | AR01 |
Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2015-02-10
|
|
20 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Feb 2014 | AD01 | Registered office address changed from Unit B1 Benfield Business Park Benfield Road Newcastle upon Tyne Tyne and Wear NE6 4NQ United Kingdom on 21 February 2014 | |
21 Feb 2014 | AP01 | Appointment of Mr Christopher David Moles as a director | |
21 Feb 2014 | TM01 | Termination of appointment of Robin Morton as a director | |
24 Jan 2014 | TM01 | Termination of appointment of James Paterson as a director | |
11 Sep 2013 | NEWINC |
Incorporation
Statement of capital on 2013-09-11
|