BW PROPERTY CONSULTING LIMITED
Company Documents
| Date | Description |
|---|---|
| 31/03/2531 March 2025 | Final Gazette dissolved following liquidation |
| 31/03/2531 March 2025 | Final Gazette dissolved following liquidation |
| 31/12/2431 December 2024 | Return of final meeting in a creditors' voluntary winding up |
| 23/09/2423 September 2024 | Change of details for Mr Billy Wheatley as a person with significant control on 2022-01-02 |
| 19/12/2319 December 2023 | Liquidators' statement of receipts and payments to 2023-11-03 |
| 17/08/2317 August 2023 | Removal of liquidator by court order |
| 17/08/2317 August 2023 | Appointment of a voluntary liquidator |
| 31/07/2331 July 2023 | Registered office address changed from The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG to 1066 London Road Leigh on Sea Essex SS9 3NA on 2023-07-31 |
| 03/01/233 January 2023 | Liquidators' statement of receipts and payments to 2022-11-03 |
| 14/12/2214 December 2022 | Removal of liquidator by court order |
| 14/12/2214 December 2022 | Appointment of a voluntary liquidator |
| 12/11/2112 November 2021 | Resolutions |
| 12/11/2112 November 2021 | Appointment of a voluntary liquidator |
| 12/11/2112 November 2021 | Registered office address changed from C/O Tish Press & Co Accountants Cambridge House 27 Cambridge Park Wanstead London E11 2PU to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 2021-11-12 |
| 12/11/2112 November 2021 | Statement of affairs |
| 12/11/2112 November 2021 | Resolutions |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 23/10/1923 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES |
| 31/10/1831 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
| 31/10/1831 October 2018 | 16/01/18 STATEMENT OF CAPITAL GBP 3 |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES |
| 04/09/174 September 2017 | 31/01/17 TOTAL EXEMPTION FULL |
| 29/03/1729 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR BILLY WHEATLEY / 29/03/2017 |
| 07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 21/10/1621 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 18/01/1618 January 2016 | APPOINTMENT TERMINATED, DIRECTOR ROSEY BURKE |
| 12/01/1612 January 2016 | Annual return made up to 2 January 2016 with full list of shareholders |
| 01/04/151 April 2015 | DIRECTOR APPOINTED MISS ROSEY NANCY BURKE |
| 17/03/1517 March 2015 | REGISTERED OFFICE CHANGED ON 17/03/2015 FROM 82 MACON WAY UPMINSTER RM14 1NY UNITED KINGDOM |
| 02/01/152 January 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company