About

Registered Number: 03575476
Date of Incorporation: 04/06/1998 (25 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 24/03/2020 (4 years and 1 month ago)
Registered Address: Oakdene, 352 Christchurch Road, West Parley, Ferndown, Dorset, BH22 8SN,

 

Established in 1998, Blw Management Systems Ltd has its registered office in Ferndown, it's status at Companies House is "Dissolved". There are 2 directors listed for Blw Management Systems Ltd in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOODLEY, Barrie Lyall 04 June 1998 - 1
Secretary Name Appointed Resigned Total Appointments
WOODLEY, Sally 04 June 1998 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 07 January 2020
DS01 - Striking off application by a company 30 December 2019
CS01 - N/A 09 July 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 01 July 2018
PSC01 - N/A 22 January 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 10 July 2017
AA - Annual Accounts 03 January 2017
AR01 - Annual Return 07 June 2016
CH03 - Change of particulars for secretary 07 June 2016
CH01 - Change of particulars for director 07 June 2016
AD01 - Change of registered office address 04 May 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 14 November 2013
AR01 - Annual Return 21 June 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 06 July 2011
CH01 - Change of particulars for director 06 July 2011
CH03 - Change of particulars for secretary 06 July 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 18 June 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 14 July 2009
288c - Notice of change of directors or secretaries or in their particulars 14 July 2009
288c - Notice of change of directors or secretaries or in their particulars 14 July 2009
AA - Annual Accounts 08 January 2009
363s - Annual Return 28 July 2008
287 - Change in situation or address of Registered Office 24 July 2008
AA - Annual Accounts 12 December 2007
363s - Annual Return 10 August 2007
AA - Annual Accounts 27 January 2007
363s - Annual Return 25 May 2006
AA - Annual Accounts 06 January 2006
363s - Annual Return 20 May 2005
AA - Annual Accounts 06 January 2005
363s - Annual Return 14 May 2004
AA - Annual Accounts 15 January 2004
363s - Annual Return 13 July 2003
287 - Change in situation or address of Registered Office 27 April 2003
AA - Annual Accounts 21 October 2002
363s - Annual Return 31 May 2002
AA - Annual Accounts 06 July 2001
363s - Annual Return 29 May 2001
AA - Annual Accounts 05 January 2001
363s - Annual Return 06 June 2000
RESOLUTIONS - N/A 17 June 1999
RESOLUTIONS - N/A 17 June 1999
RESOLUTIONS - N/A 17 June 1999
RESOLUTIONS - N/A 17 June 1999
RESOLUTIONS - N/A 17 June 1999
363s - Annual Return 17 June 1999
AA - Annual Accounts 13 May 1999
287 - Change in situation or address of Registered Office 26 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 1998
225 - Change of Accounting Reference Date 10 July 1998
288b - Notice of resignation of directors or secretaries 16 June 1998
NEWINC - New incorporation documents 04 June 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.