Advanced company searchLink opens in new window

BWC SHELLCO LIMITED

Company number 06762433

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 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
01 Sep 2015 DS01 Application to strike the company off the register
09 Jan 2015 AA Accounts for a dormant company made up to 31 May 2014
08 Dec 2014 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
21 Mar 2014 AP01 Appointment of Mr Duccio Latino Senese Baldi as a director
21 Mar 2014 TM01 Termination of appointment of Donald Coates as a director
03 Feb 2014 AA Accounts for a dormant company made up to 31 May 2013
03 Dec 2013 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
20 Aug 2013 AP03 Appointment of Mr Roger Michael Peak as a secretary
20 Aug 2013 TM02 Termination of appointment of David Smith as a secretary
29 Jan 2013 AA Accounts for a dormant company made up to 31 May 2012
04 Dec 2012 AR01 Annual return made up to 1 December 2012 with full list of shareholders
03 Jul 2012 AP01 Appointment of Andrew John Edwards as a director
22 Feb 2012 AA Accounts for a dormant company made up to 31 May 2011
20 Feb 2012 TM01 Termination of appointment of Martin Hopcroft as a director
16 Jan 2012 AD01 Registered office address changed from Po Box Po Box 16 Exchange Street Kidderminster Worcestershire DY10 1AG on 16 January 2012
16 Jan 2012 CH01 Director's details changed for Donald William Coates on 5 September 2011
16 Dec 2011 AP01 Appointment of Martin Peter Hopcroft as a director
16 Dec 2011 AR01 Annual return made up to 1 December 2011 with full list of shareholders
16 Dec 2011 TM01 Termination of appointment of Peter Johansen as a director
10 Oct 2011 CH01 Director's details changed for Donald William Coates on 6 September 2011
14 Feb 2011 CERTNM Company name changed brintons wool classics LIMITED\certificate issued on 14/02/11
  • RES15 ‐ Change company name resolution on 2011-02-07
14 Feb 2011 CONNOT Change of name notice
11 Jan 2011 AP01 Appointment of Donald William Coates as a director