Advanced company searchLink opens in new window

BWT COMMUNICATIONS LIMITED

Company number 04960225

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)
29 Jul 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
07 Feb 2014 AD01 Registered office address changed from 65 Bridge Street Manchester Lancashire M3 3BQ England on 7 February 2014
14 Aug 2013 MR04 Satisfaction of charge 1 in full
21 May 2013 AD01 Registered office address changed from 116 Duke Street Liverpool Merseyside L1 5JW on 21 May 2013
21 May 2013 TM01 Termination of appointment of John Bilby as a director
21 May 2013 AP01 Appointment of Mr Michael Louis Variyam as a director
27 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
28 Nov 2012 AR01 Annual return made up to 11 November 2012 with full list of shareholders
Statement of capital on 2012-11-28
  • GBP 2,076
25 Nov 2011 AA Total exemption small company accounts made up to 31 May 2011
14 Nov 2011 AR01 Annual return made up to 11 November 2011 with full list of shareholders
25 Nov 2010 AR01 Annual return made up to 11 November 2010 with full list of shareholders
03 Sep 2010 AA Total exemption small company accounts made up to 31 May 2010
10 Aug 2010 AA01 Previous accounting period shortened from 31 May 2011 to 31 May 2010
06 Aug 2010 AA01 Current accounting period extended from 30 November 2010 to 31 May 2011
16 Jul 2010 TM02 Termination of appointment of Susan Harrison as a secretary
08 Jun 2010 CERTNM Company name changed bwt properties LIMITED\certificate issued on 08/06/10
  • RES15 ‐ Change company name resolution on 2010-05-27
08 Jun 2010 CONNOT Change of name notice
17 May 2010 AP01 Appointment of Mr John Bilby as a director
17 May 2010 TM01 Termination of appointment of Philip Harrison as a director
13 Nov 2009 AR01 Annual return made up to 11 November 2009 with full list of shareholders
28 Aug 2009 123 Nc inc already adjusted 11/08/09
28 Aug 2009 88(2) Ad 11/08/09\gbp si 360@1=360\gbp ic 1716/2076\
28 Aug 2009 88(2) Ad 11/08/09\gbp si 716@1=716\gbp ic 1000/1716\
28 Aug 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital