BWLE LIMITED: Filings
Overview
| Company Name | BWLE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06928131 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for BWLE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 4 pages | AA | ||||||||||
Termination of appointment of Peter William Rowley as a director on Dec 04, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 09, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 8 pages | AA | ||||||||||
Notification of British Weight Lifters Association as a person with significant control on Apr 06, 2016 | 1 pages | PSC02 | ||||||||||
Confirmation statement made on Jun 09, 2017 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 3 pages | AA | ||||||||||
Annual return made up to Jun 09, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 4 pages | AA | ||||||||||
Registered office address changed from 20 Wood Lane Headingley Leeds LS6 2AE to First Floor Office Suite, St. Ann's Mill Commercial Road Leeds LS5 3AE on Sep 22, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Jun 09, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Jun 09, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Peter William Rowley as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Ashley Anthony Metcalfe as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Philip Young as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 5 pages | AA | ||||||||||
Termination of appointment of Paul Furness as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from * Carnegie Admin Office Headingley Campus Leeds Metropolitan University Leeds LS6 3QS United Kingdom* on Sep 02, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to Jun 09, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Jun 09, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0