Advanced company searchLink opens in new window

B W L HOUSEWARES LIMITED

Company number 03111031

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)
30 Apr 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
This document is being processed and will be available in 10 days.
13 Feb 2024 GAZ1(A) First Gazette notice for voluntary strike-off
03 Feb 2024 DS01 Application to strike the company off the register
03 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
02 Oct 2023 AD01 Registered office address changed from Flat 3 10 Park Crescent London W1B 1PG to 2nd Floor Connaught House, 1-3 Mount Street (Entrance via Davies Street) London W1K 3NB on 2 October 2023
02 Oct 2023 CH03 Secretary's details changed for Mr David Charles Ishack on 28 September 2023
02 Oct 2023 CS01 Confirmation statement made on 24 June 2023 with no updates
02 Oct 2023 CH01 Director's details changed for Mrs Stella Ishag on 28 September 2023
02 Oct 2023 PSC05 Change of details for Bernard Wald & Lowit Ltd as a person with significant control on 28 September 2023
18 Sep 2023 CH01 Director's details changed for Mrs Stella Ishag on 12 September 2023
12 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
07 Feb 2023 AA Accounts for a dormant company made up to 30 June 2022
24 Jun 2022 CS01 Confirmation statement made on 24 June 2022 with updates
24 Jun 2022 PSC02 Notification of Bwl Group Limited as a person with significant control on 7 April 2022
23 May 2022 AA01 Current accounting period extended from 31 December 2021 to 30 June 2022
08 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
07 Dec 2021 GAZ1 First Gazette notice for compulsory strike-off
01 Dec 2021 CS01 Confirmation statement made on 15 September 2021 with updates
02 Jul 2021 AA Accounts for a dormant company made up to 31 December 2020
07 Apr 2021 SH02 Sub-division of shares on 1 March 2021
14 Mar 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 01/03/2021
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Mar 2021 MA Memorandum and Articles of Association
14 Mar 2021 MA Memorandum and Articles of Association
02 Mar 2021 PSC07 Cessation of Stella Ishag as a person with significant control on 1 March 2021
02 Mar 2021 MR04 Satisfaction of charge 1 in full