Advanced company searchLink opens in new window

B & W BUILDING LIMITED

Company number 09421663

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)
24 Aug 2019 GAZ2 Final Gazette dissolved following liquidation
24 May 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 5 November 2018
20 Dec 2018 600 Appointment of a voluntary liquidator
20 Dec 2018 LIQ10 Removal of liquidator by court order
14 Dec 2018 600 Appointment of a voluntary liquidator
14 Dec 2018 LIQ10 Removal of liquidator by court order
27 Nov 2017 AD01 Registered office address changed from 36 Whitebeam Close Colden Common Winchester SO21 1AH England to 8a Carlton Crescent Southampton SO15 2EZ on 27 November 2017
23 Nov 2017 600 Appointment of a voluntary liquidator
23 Nov 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-06
23 Nov 2017 LIQ02 Statement of affairs
05 Feb 2017 CS01 Confirmation statement made on 4 February 2017 with updates
01 Feb 2017 TM01 Termination of appointment of Michael William Whiteley as a director on 1 February 2017
30 Jan 2017 AD01 Registered office address changed from 5 Rossiters Quay Bridge Street Christchurch Dorset BH23 1DZ England to 36 Whitebeam Close Colden Common Winchester SO21 1AH on 30 January 2017
24 Oct 2016 AA Total exemption small company accounts made up to 29 February 2016
05 Feb 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
05 Feb 2016 AD01 Registered office address changed from 8 Wychwood Place Winchester Hampshire SO22 6BE England to 5 Rossiters Quay Bridge Street Christchurch Dorset BH23 1DZ on 5 February 2016
25 Sep 2015 AP01 Appointment of Mr Aaron Bellows as a director on 25 September 2015
26 May 2015 AD01 Registered office address changed from 13 Nightingale Close Winchester Hampshire SO22 5QA United Kingdom to 8 Wychwood Place Winchester Hampshire SO22 6BE on 26 May 2015
04 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted