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.
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 30 October 2003 | Fully Satisfied |
N/A |
Debenture | 17 October 2001 | Fully Satisfied |
N/A |