About

Registered Number: 04802158
Date of Incorporation: 17/06/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 15/12/2015 (8 years and 4 months ago)
Registered Address: Windrush Holly Lane, Upper Landywood, Cheslyn Hay, Walsall, WS6 7AR

 

B & W Motors Commercials Ltd was registered on 17 June 2003 and are based in Cheslyn Hay, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the company. The business has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATES, Patricia Delphine 17 June 2003 - 1
BATES, William 17 June 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 December 2015
GAZ1(A) - First notification of strike-off in London Gazette) 01 September 2015
DS01 - Striking off application by a company 18 August 2015
AA - Annual Accounts 10 December 2014
AA01 - Change of accounting reference date 08 December 2014
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 21 June 2013
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 07 October 2011
AR01 - Annual Return 17 June 2011
AA - Annual Accounts 22 October 2010
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
AA - Annual Accounts 11 August 2009
363a - Annual Return 31 July 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 08 August 2008
AA - Annual Accounts 29 October 2007
363a - Annual Return 25 June 2007
AA - Annual Accounts 07 January 2007
363a - Annual Return 04 August 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 20 June 2005
AA - Annual Accounts 06 December 2004
363s - Annual Return 21 June 2004
225 - Change of Accounting Reference Date 14 August 2003
288a - Notice of appointment of directors or secretaries 14 August 2003
288a - Notice of appointment of directors or secretaries 14 August 2003
288a - Notice of appointment of directors or secretaries 14 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 2003
288b - Notice of resignation of directors or secretaries 21 July 2003
288b - Notice of resignation of directors or secretaries 21 July 2003
287 - Change in situation or address of Registered Office 21 July 2003
CERTNM - Change of name certificate 24 June 2003
NEWINC - New incorporation documents 17 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.