- Company Overview for BSW TIMBER SYSTEMS LIMITED (01716836)
- Filing history for BSW TIMBER SYSTEMS LIMITED (01716836)
- People for BSW TIMBER SYSTEMS LIMITED (01716836)
- Charges for BSW TIMBER SYSTEMS LIMITED (01716836)
- More for BSW TIMBER SYSTEMS LIMITED (01716836)
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) |
---|---|---|---|
01 Jul 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Mar 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Mar 2014 | DS01 | Application to strike the company off the register | |
10 Jan 2014 | AR01 |
Annual return made up to 1 January 2014 with full list of shareholders
Statement of capital on 2014-01-10
|
|
06 Dec 2013 | AA | Accounts made up to 31 March 2013 | |
07 Jan 2013 | AR01 | Annual return made up to 1 January 2013 with full list of shareholders | |
06 Jul 2012 | AA | Accounts made up to 31 March 2012 | |
15 Mar 2012 | AR01 | Annual return made up to 1 January 2012 with full list of shareholders | |
28 Oct 2011 | AA | Accounts made up to 31 March 2011 | |
04 Jan 2011 | AR01 | Annual return made up to 1 January 2011 with full list of shareholders | |
04 Jan 2011 | AD01 | Registered office address changed from Manston Road Ramsgate Kent CT12 6HP on 4 January 2011 | |
18 Aug 2010 | AA | Accounts for a small company made up to 31 March 2010 | |
18 Mar 2010 | AR01 | Annual return made up to 1 January 2010 with full list of shareholders | |
29 Sep 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
29 Sep 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
26 Aug 2009 | 288b | Appointment terminated director norman gore | |
26 Aug 2009 | 288b | Appointment terminated director philip wright | |
22 Jul 2009 | AA | Accounts made up to 31 March 2009 | |
22 Jan 2009 | 363a | Return made up to 01/01/09; full list of members | |
18 Dec 2008 | 288b | Appointment terminated director paul barham | |
08 Dec 2008 | 288b | Appointment terminated director and secretary david griffiths | |
08 Dec 2008 | 288a | Director and secretary appointed howard jeremy jones | |
28 Nov 2008 | AA | Accounts made up to 31 March 2008 | |
03 Apr 2008 | CERTNM | Company name changed bsw alouette LIMITED\certificate issued on 07/04/08 | |
24 Jan 2008 | AA | Accounts made up to 31 March 2007 |