About

Registered Number: 04230429
Date of Incorporation: 07/06/2001 (22 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 20/02/2016 (8 years and 2 months ago)
Registered Address: Business Innovation Centre, Harry Weston Road, Coventry, West Midlands, CV3 2TX

 

Bnw Realisations Ltd was registered on 07 June 2001, it's status is listed as "Dissolved". The organisation has no directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 February 2016
4.71 - Return of final meeting in members' voluntary winding-up 20 November 2015
4.68 - Liquidator's statement of receipts and payments 18 September 2015
CERTNM - Change of name certificate 02 September 2015
AD01 - Change of registered office address 17 December 2014
4.51 - Certificate that creditors have been paid in full 30 October 2014
RESOLUTIONS - N/A 13 October 2014
CONNOT - N/A 13 October 2014
AD01 - Change of registered office address 04 September 2014
RESOLUTIONS - N/A 29 August 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 29 August 2014
4.70 - N/A 29 August 2014
MR04 - N/A 04 July 2014
AR01 - Annual Return 13 June 2014
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 15 March 2013
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 11 June 2012
TM01 - Termination of appointment of director 07 December 2011
AR01 - Annual Return 01 July 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 July 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 July 2011
AA - Annual Accounts 16 May 2011
AR01 - Annual Return 23 June 2010
CH01 - Change of particulars for director 23 June 2010
AA - Annual Accounts 17 March 2010
CH01 - Change of particulars for director 29 October 2009
CH03 - Change of particulars for secretary 29 October 2009
AA - Annual Accounts 20 August 2009
363a - Annual Return 23 June 2009
363a - Annual Return 01 August 2008
AA - Annual Accounts 10 March 2008
363a - Annual Return 05 July 2007
AA - Annual Accounts 06 March 2007
363a - Annual Return 21 June 2006
AA - Annual Accounts 08 June 2006
363s - Annual Return 14 July 2005
AA - Annual Accounts 10 March 2005
AA - Annual Accounts 01 September 2004
363s - Annual Return 21 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 November 2003
395 - Particulars of a mortgage or charge 03 November 2003
363s - Annual Return 01 August 2003
287 - Change in situation or address of Registered Office 21 June 2003
AA - Annual Accounts 10 April 2003
363s - Annual Return 06 July 2002
288a - Notice of appointment of directors or secretaries 01 May 2002
288a - Notice of appointment of directors or secretaries 01 May 2002
288b - Notice of resignation of directors or secretaries 01 May 2002
225 - Change of Accounting Reference Date 14 December 2001
CERTNM - Change of name certificate 08 November 2001
395 - Particulars of a mortgage or charge 27 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 2001
287 - Change in situation or address of Registered Office 05 October 2001
288b - Notice of resignation of directors or secretaries 05 October 2001
288b - Notice of resignation of directors or secretaries 05 October 2001
288a - Notice of appointment of directors or secretaries 05 October 2001
288a - Notice of appointment of directors or secretaries 05 October 2001
NEWINC - New incorporation documents 07 June 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 30 October 2003 Fully Satisfied

N/A

Debenture 17 October 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.