Advanced company searchLink opens in new window

BWI PLC

Company number 00490893

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 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
27 Jan 2018 LIQ13 Return of final meeting in a members' voluntary winding up
08 Aug 2017 TM01 Termination of appointment of Axel Griesbach as a director on 20 July 2017
08 Aug 2017 TM01 Termination of appointment of Joachim Metscher as a director on 20 July 2017
07 Aug 2017 AD01 Registered office address changed from C/O Peter Alcock Wilson Henry Llp 145 Edge Lane Edge Hill Liverpool Merseyside L7 2PF to C/O Aticus Recovery Limited Rockcliffe Building 1 Hanson Road Aintree Liverpool L9 7BP on 7 August 2017
03 Aug 2017 600 Appointment of a voluntary liquidator
03 Aug 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-20
03 Aug 2017 LIQ01 Declaration of solvency
27 Jun 2017 AA Full accounts made up to 31 December 2016
21 Dec 2016 CS01 Confirmation statement made on 10 December 2016 with updates
08 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
05 Oct 2016 AA Full accounts made up to 31 December 2015
30 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
25 Jan 2016 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 11,228,723.25
02 Jul 2015 AA Full accounts made up to 31 December 2014
25 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jan 2015 AR01 Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 11,228,723.25
08 Jan 2015 CH01 Director's details changed for Mr Joachim Metscher on 1 November 2014
24 Jun 2014 AA Full accounts made up to 31 December 2013
06 Mar 2014 AP01 Appointment of Mr Axel Griesbach as a director
06 Mar 2014 TM01 Termination of appointment of Josef Spieler as a director
07 Jan 2014 AR01 Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 11,228,723.25
07 Jan 2014 CH01 Director's details changed for Dr Josef Konrad Spieler on 1 January 2014
02 Jul 2013 AA Full accounts made up to 31 December 2012