- Company Overview for B & W BUILDING LIMITED (09421663)
- Filing history for B & W BUILDING LIMITED (09421663)
- People for B & W BUILDING LIMITED (09421663)
- Insolvency for B & W BUILDING LIMITED (09421663)
- More for B & W BUILDING LIMITED (09421663)
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) |
---|---|---|---|
24 Aug 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
24 May 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
25 Jan 2019 | LIQ03 | Liquidators' statement of receipts and payments to 5 November 2018 | |
20 Dec 2018 | 600 | Appointment of a voluntary liquidator | |
20 Dec 2018 | LIQ10 | Removal of liquidator by court order | |
14 Dec 2018 | 600 | Appointment of a voluntary liquidator | |
14 Dec 2018 | LIQ10 | Removal of liquidator by court order | |
27 Nov 2017 | AD01 | Registered office address changed from 36 Whitebeam Close Colden Common Winchester SO21 1AH England to 8a Carlton Crescent Southampton SO15 2EZ on 27 November 2017 | |
23 Nov 2017 | 600 | Appointment of a voluntary liquidator | |
23 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2017 | LIQ02 | Statement of affairs | |
05 Feb 2017 | CS01 | Confirmation statement made on 4 February 2017 with updates | |
01 Feb 2017 | TM01 | Termination of appointment of Michael William Whiteley as a director on 1 February 2017 | |
30 Jan 2017 | AD01 | Registered office address changed from 5 Rossiters Quay Bridge Street Christchurch Dorset BH23 1DZ England to 36 Whitebeam Close Colden Common Winchester SO21 1AH on 30 January 2017 | |
24 Oct 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
05 Feb 2016 | AR01 |
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-05
|
|
05 Feb 2016 | AD01 | Registered office address changed from 8 Wychwood Place Winchester Hampshire SO22 6BE England to 5 Rossiters Quay Bridge Street Christchurch Dorset BH23 1DZ on 5 February 2016 | |
25 Sep 2015 | AP01 | Appointment of Mr Aaron Bellows as a director on 25 September 2015 | |
26 May 2015 | AD01 | Registered office address changed from 13 Nightingale Close Winchester Hampshire SO22 5QA United Kingdom to 8 Wychwood Place Winchester Hampshire SO22 6BE on 26 May 2015 | |
04 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-04
|