- Company Overview for BWG CIVIL ENGINEERING LTD (11274743)
- Filing history for BWG CIVIL ENGINEERING LTD (11274743)
- People for BWG CIVIL ENGINEERING LTD (11274743)
- Insolvency for BWG CIVIL ENGINEERING LTD (11274743)
- More for BWG CIVIL ENGINEERING LTD (11274743)
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 Nov 2022 | COCOMP | Order of court to wind up | |
31 Oct 2022 | AD01 | Registered office address changed from 14 Dorset Road Atherton Manchester M46 9PP England to Piccadilly Business Centre Unit C Aldow Enterprise Park Manchester Greater Manchester M12 6AE on 31 October 2022 | |
15 Jun 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jan 2022 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
24 Jun 2021 | CS01 | Confirmation statement made on 25 March 2021 with updates | |
25 May 2021 | AD01 | Registered office address changed from Whitehall House Feldspar Close Enderby Leicester LE19 4SD United Kingdom to 14 Dorset Road Atherton Manchester M46 9PP on 25 May 2021 | |
30 Apr 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
14 Apr 2020 | PSC04 | Change of details for Mr Bradley Grundy as a person with significant control on 25 March 2020 | |
09 Apr 2020 | CS01 | Confirmation statement made on 25 March 2020 with no updates | |
09 Apr 2020 | CH01 | Director's details changed for Mr Bradley Grundy on 25 March 2020 | |
09 Apr 2020 | PSC04 | Change of details for Mr Bradley Grundy as a person with significant control on 25 March 2020 | |
09 Apr 2020 | CH01 | Director's details changed for Mr Bradley Grundy on 9 April 2020 | |
25 Sep 2019 | AA | Micro company accounts made up to 31 March 2019 | |
12 Sep 2019 | AD01 | Registered office address changed from 8 Narborough Wood Park Desford Road Enderby Leicester LE19 4XT England to Whitehall House Feldspar Close Enderby Leicester LE19 4SD on 12 September 2019 | |
27 Mar 2019 | CS01 | Confirmation statement made on 25 March 2019 with updates | |
26 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-26
|