B AND D (WIRRAL) LIMITED

Company Documents

DateDescription
02/10/192 October 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

29/10/1829 October 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/10/2018:LIQ. CASE NO.1

View Document

15/11/1715 November 2017 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

06/11/176 November 2017 REGISTERED OFFICE CHANGED ON 06/11/2017 FROM 72 WALLASEY ROAD, WALLASEY WIRRAL MERSEYSIDE CH44 2AE

View Document

01/11/171 November 2017 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

01/11/171 November 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

01/11/171 November 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/10/179 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/08/1710 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNDA BOWNESS

View Document

10/08/1710 August 2017 CESSATION OF JAMES BOWNESS AS A PSC

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES

View Document

06/06/176 June 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES BOWNESS

View Document

07/03/177 March 2017 DIRECTOR APPOINTED MISS SARAH ANNE BOWNESS

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

12/07/1612 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/01/1612 January 2016 01/09/15 STATEMENT OF CAPITAL GBP 200

View Document

11/08/1511 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/02/156 February 2015 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WILD

View Document

14/08/1414 August 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

12/06/1412 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/08/138 August 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/08/1220 August 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/08/119 August 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/08/1010 August 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BOWNESS / 07/08/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNDA BOWNESS / 07/08/2010

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/08/0914 August 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/03/0916 March 2009 DIRECTOR APPOINTED LYNDA BOWNESS

View Document

09/03/099 March 2009 DIRECTOR APPOINTED TIMOTHY DAVID WILD

View Document

14/08/0814 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/08/0811 August 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 ACC. REF. DATE SHORTENED FROM 31/08/08 TO 31/03/08

View Document

20/08/0720 August 2007 COMPANY NAME CHANGED B AND D (WALLASEY) LIMITED CERTIFICATE ISSUED ON 20/08/07

View Document

07/08/077 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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