About

Registered Number: 05163260
Date of Incorporation: 25/06/2004 (19 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 26/05/2019 (4 years and 11 months ago)
Registered Address: The Mills, Canal Street, Derby, Derbyshire, DE1 2RJ

 

Bw Inactive Ltd was registered on 25 June 2004, it's status is listed as "Dissolved". There are 2 directors listed as Evans, Glyn, Carman, Russell John for Bw Inactive Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARMAN, Russell John 21 December 2011 15 November 2013 1
Secretary Name Appointed Resigned Total Appointments
EVANS, Glyn 25 June 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 May 2019
LIQ13 - N/A 26 February 2019
LIQ01 - N/A 24 April 2018
RESOLUTIONS - N/A 09 April 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 09 April 2018
TM01 - Termination of appointment of director 19 March 2018
RESOLUTIONS - N/A 22 January 2018
CONNOT - N/A 22 January 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 30 June 2017
PSC01 - N/A 30 June 2017
PSC01 - N/A 30 June 2017
PSC01 - N/A 30 June 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 05 August 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 17 July 2015
SH06 - Notice of cancellation of shares 05 May 2015
SH03 - Return of purchase of own shares 05 May 2015
RESOLUTIONS - N/A 22 April 2015
TM01 - Termination of appointment of director 02 April 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 26 June 2014
RESOLUTIONS - N/A 09 January 2014
AA - Annual Accounts 19 December 2013
SH06 - Notice of cancellation of shares 11 December 2013
SH03 - Return of purchase of own shares 04 December 2013
TM01 - Termination of appointment of director 21 November 2013
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 19 July 2012
CH03 - Change of particulars for secretary 19 July 2012
CH01 - Change of particulars for director 19 July 2012
CH01 - Change of particulars for director 19 July 2012
CH01 - Change of particulars for director 19 July 2012
AA - Annual Accounts 04 January 2012
AP01 - Appointment of director 21 December 2011
AP01 - Appointment of director 21 December 2011
AP01 - Appointment of director 21 December 2011
AR01 - Annual Return 28 June 2011
SH01 - Return of Allotment of shares 16 May 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 10 September 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 05 August 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 22 August 2008
169 - Return by a company purchasing its own shares 12 May 2008
AA - Annual Accounts 01 February 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 August 2007
363a - Annual Return 17 August 2007
AA - Annual Accounts 06 January 2007
363a - Annual Return 07 August 2006
288c - Notice of change of directors or secretaries or in their particulars 07 August 2006
AA - Annual Accounts 23 January 2006
363a - Annual Return 19 August 2005
287 - Change in situation or address of Registered Office 10 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 2004
225 - Change of Accounting Reference Date 24 November 2004
288a - Notice of appointment of directors or secretaries 26 August 2004
MEM/ARTS - N/A 13 August 2004
MEM/ARTS - N/A 13 August 2004
RESOLUTIONS - N/A 09 August 2004
RESOLUTIONS - N/A 09 August 2004
RESOLUTIONS - N/A 09 August 2004
123 - Notice of increase in nominal capital 09 August 2004
288a - Notice of appointment of directors or secretaries 03 August 2004
288a - Notice of appointment of directors or secretaries 03 August 2004
288a - Notice of appointment of directors or secretaries 03 August 2004
288b - Notice of resignation of directors or secretaries 03 August 2004
288b - Notice of resignation of directors or secretaries 03 August 2004
NEWINC - New incorporation documents 25 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.