BWI PROMOTIONS LTD

Field Burcote Lodge Field Burcote Lodge, Towcester, NN12 8AH, England
StatusDISSOLVED
Company No.10339926
CategoryPrivate Limited Company
Incorporated22 Aug 2016
Age7 years, 9 months, 11 days
JurisdictionEngland Wales
Dissolution28 Sep 2021
Years2 years, 8 months, 4 days

SUMMARY

BWI PROMOTIONS LTD is an dissolved private limited company with number 10339926. It was incorporated 7 years, 9 months, 11 days ago, on 22 August 2016 and it was dissolved 2 years, 8 months, 4 days ago, on 28 September 2021. The company address is Field Burcote Lodge Field Burcote Lodge, Towcester, NN12 8AH, England.



Company Fillings

Gazette dissolved compulsory

Date: 28 Sep 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 07 Sep 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2019

Action Date: 08 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-08

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2019

Action Date: 22 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-22

Officer name: Ricky Walker

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jan 2019

Action Date: 22 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-01-22

Psc name: Kevin Paul Baker

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jan 2019

Action Date: 22 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: William Richard Kerswill

Notification date: 2019-01-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2019

Action Date: 23 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-23

Old address: The Business Centre 43 Edward Street Redditch West Midlands B97 6HA England

New address: Field Burcote Lodge Duncote Towcester NN12 8AH

Documents

View document PDF

Notice of removal of a director

Date: 22 Jan 2019

Action Date: 22 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Richard Kerswill

Appointment date: 2019-01-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2018

Action Date: 17 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-17

New address: The Business Centre 43 Edward Street Redditch West Midlands B97 6HA

Old address: 7 Burnt Meadow Road Moons Moat North Industrial Estate Redditch B98 9PA England

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kevin Paul Baker

Termination date: 2018-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Paul Baker

Termination date: 2018-10-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 May 2018

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2018

Action Date: 21 Apr 2018

Category: Address

Type: AD01

New address: 7 Burnt Meadow Road Moons Moat North Industrial Estate Redditch B98 9PA

Old address: 31 Frederick Street the Jewellery Quarter Birmingham B1 3HH England

Change date: 2018-04-21

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2017

Action Date: 08 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-08

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2017

Action Date: 15 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2017

Action Date: 15 Nov 2017

Category: Address

Type: AD01

New address: 31 Frederick Street the Jewellery Quarter Birmingham B1 3HH

Change date: 2017-11-15

Old address: 31 Frederick Street Frederick Street Birmingham B1 3HH England

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2017

Action Date: 09 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2017

Action Date: 09 Nov 2017

Category: Address

Type: AD01

New address: 31 Frederick Street Frederick Street Birmingham B1 3HH

Change date: 2017-11-09

Old address: Unit 7 Moons Moat Burnt Meadow Road Redditch B98 9PA England

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2017

Action Date: 21 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 May 2017

Action Date: 16 May 2017

Category: Address

Type: AD01

Old address: 20-22 Wenlock Road London N1 7GU England

Change date: 2017-05-16

New address: Unit 7 Moons Moat Burnt Meadow Road Redditch B98 9PA

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2016

Action Date: 18 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gregory Alexander Jones

Termination date: 2016-11-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2016

Action Date: 18 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Prior

Termination date: 2016-11-18

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2016

Action Date: 02 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-02

Officer name: Mr Gregory Alexander Jones

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2016

Action Date: 02 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-02

Officer name: Mr Mark Prior

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Nov 2016

Action Date: 02 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Kevin Paul Baker

Appointment date: 2016-11-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2016

Action Date: 02 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-02

Officer name: Mr Ricky Walker

Documents

View document PDF

Incorporation company

Date: 22 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARWINLEY PROPERTY MAINTENANCE LTD

53 MAY ROAD,LOWESTOFT,NR32 2DJ

Number:11657341
Status:ACTIVE
Category:Private Limited Company

CHX TECHNOLOGIES EUROPE LIMITED

GUINESS ENTERPRISE CENTRE,DUBLIN,

Number:FC030360
Status:ACTIVE
Category:Other company type

HOWARD FINLEY CARE LTD

11 BRISBANE ROAD,ILFORD,IG1 4SR

Number:11523666
Status:ACTIVE
Category:Private Limited Company

LULU'S JEWELS LTD

UNIT 5 ARAGON COURT ARAGON COURT,RUNCORN,WA7 1SP

Number:11046796
Status:ACTIVE
Category:Private Limited Company

METHOD INTERNATIONAL LIMITED

SANDALL HOUSE,HERNE BAY,CT6 5AX

Number:06516639
Status:ACTIVE
Category:Private Limited Company

PJS ROOFING LIMITED

30 LUCCA DRIVE,OXFORDSHIRE,OX14 5QN

Number:05273397
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source