About

Registered Number: 06057813
Date of Incorporation: 18/01/2007 (18 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 08/10/2019 (5 years and 6 months ago)
Registered Address: 14 Mendip Road Mendip Road, Halesowen, B63 1JA,

 

Established in 2007, B & W Properties Company Ltd have registered office in Halesowen, it's status is listed as "Dissolved". The companies directors are listed as Hollier-swain, Jane, Keay, John Robert, Keay, Susan Pamela in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLLIER-SWAIN, Jane 27 June 2017 - 1
KEAY, John Robert 23 December 2014 01 June 2018 1
KEAY, Susan Pamela 23 December 2014 01 June 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 October 2019
SOAS(A) - Striking-off action suspended (Section 652A) 03 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 11 June 2019
DS01 - Striking off application by a company 30 May 2019
AA - Annual Accounts 20 March 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 June 2018
CS01 - N/A 04 June 2018
AD01 - Change of registered office address 04 June 2018
PSC01 - N/A 04 June 2018
PSC07 - N/A 04 June 2018
TM01 - Termination of appointment of director 04 June 2018
TM02 - Termination of appointment of secretary 04 June 2018
TM01 - Termination of appointment of director 04 June 2018
TM01 - Termination of appointment of director 04 June 2018
TM01 - Termination of appointment of director 04 June 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 27 June 2017
AP01 - Appointment of director 27 June 2017
AP01 - Appointment of director 27 June 2017
CS01 - N/A 20 January 2017
AA - Annual Accounts 18 December 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 18 January 2016
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 26 January 2015
AP01 - Appointment of director 05 January 2015
AP01 - Appointment of director 05 January 2015
TM01 - Termination of appointment of director 05 January 2015
TM01 - Termination of appointment of director 05 January 2015
AA - Annual Accounts 10 February 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 11 February 2013
AR01 - Annual Return 24 January 2013
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 19 January 2012
AA - Annual Accounts 09 February 2011
AR01 - Annual Return 03 February 2011
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AA - Annual Accounts 16 January 2010
363a - Annual Return 27 January 2009
AA - Annual Accounts 20 January 2009
225 - Change of Accounting Reference Date 10 October 2008
AA - Annual Accounts 12 February 2008
363a - Annual Return 11 February 2008
CERTNM - Change of name certificate 04 May 2007
288a - Notice of appointment of directors or secretaries 17 February 2007
288a - Notice of appointment of directors or secretaries 17 February 2007
288a - Notice of appointment of directors or secretaries 31 January 2007
288a - Notice of appointment of directors or secretaries 31 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 2007
288b - Notice of resignation of directors or secretaries 19 January 2007
288b - Notice of resignation of directors or secretaries 19 January 2007
NEWINC - New incorporation documents 18 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.