Advanced company searchLink opens in new window

BUSINESS WORLD ENTERPRISE CENTRE LIMITED

Company number NI025344

Filter by category

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)
09 Oct 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
04 Dec 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
12 Mar 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Feb 2014 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jul 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
17 May 2013 GAZ1 First Gazette notice for compulsory strike-off
24 Sep 2012 AP01 Appointment of Mr Conor Caughey as a director
24 Sep 2012 AP03 Appointment of Mr Conor Caughey as a secretary
24 Sep 2012 TM01 Termination of appointment of Sean Caughey as a director
24 Sep 2012 TM02 Termination of appointment of Sean Caughey as a secretary
09 Aug 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Jun 2011 GAZ1 First Gazette notice for compulsory strike-off
16 Aug 2010 TM01 Termination of appointment of Sean Meehan as a director
16 Aug 2010 AP01 Appointment of Mr Sean Caughey as a director
04 Mar 2010 AR01 Annual return made up to 1 March 2010 with full list of shareholders
Statement of capital on 2010-03-04
  • GBP 2
03 Mar 2010 CH01 Director's details changed for Sean Meehan on 1 March 2010
31 Jan 2010 AA Total exemption small company accounts made up to 30 June 2009
04 Nov 2009 TM01 Termination of appointment of Michael Tinnelly as a director
26 Oct 2009 AP01 Appointment of Michael Tinnelly as a director
14 Oct 2009 AD01 Registered office address changed from C/O Bulk Trans Limited Unit 7a Milltown House, Milltown Industrial Estate, Warrenpoint, Newry, Down BT34 3FN Northern Ireland on 14 October 2009
12 Oct 2009 AD01 Registered office address changed from 69 Canal Street Newry BT35 6JF on 12 October 2009
05 May 2009 AC(NI) 30/06/08 annual accts
06 Mar 2009 296(NI) Change of dirs/sec