About

Registered Number: 04471559
Date of Incorporation: 27/06/2002 (21 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 26/04/2016 (8 years ago)
Registered Address: C/O Appleby Westward Limited, Moorlands Trading Estate, Saltash, Cornwall, PU2 6LX

 

Based in Saltash, Cornwall, Bwg Acquisitions Ltd was founded on 27 June 2002, it has a status of "Dissolved". The company has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 April 2016
GAZ1(A) - First notification of strike-off in London Gazette) 09 February 2016
DS01 - Striking off application by a company 29 January 2016
AR01 - Annual Return 21 July 2015
AA - Annual Accounts 04 July 2015
MR04 - N/A 30 June 2015
MR04 - N/A 30 June 2015
MR04 - N/A 30 June 2015
MR04 - N/A 30 June 2015
AA01 - Change of accounting reference date 05 January 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 30 June 2014
MR01 - N/A 04 December 2013
MR04 - N/A 04 December 2013
MR04 - N/A 04 December 2013
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 18 July 2012
CH03 - Change of particulars for secretary 18 July 2012
CH01 - Change of particulars for director 07 June 2012
MG01 - Particulars of a mortgage or charge 26 April 2012
AR01 - Annual Return 20 July 2011
AA - Annual Accounts 19 April 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 30 June 2010
MG01 - Particulars of a mortgage or charge 12 June 2010
MG01 - Particulars of a mortgage or charge 10 June 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 16 July 2009
AUD - Auditor's letter of resignation 05 November 2008
AA - Annual Accounts 14 October 2008
363a - Annual Return 15 July 2008
RESOLUTIONS - N/A 04 April 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 04 April 2008
AA - Annual Accounts 26 October 2007
363s - Annual Return 14 September 2007
288a - Notice of appointment of directors or secretaries 11 July 2007
288b - Notice of resignation of directors or secretaries 11 July 2007
287 - Change in situation or address of Registered Office 02 January 2007
395 - Particulars of a mortgage or charge 02 November 2006
395 - Particulars of a mortgage or charge 02 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 October 2006
RESOLUTIONS - N/A 26 October 2006
RESOLUTIONS - N/A 26 October 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 26 October 2006
288b - Notice of resignation of directors or secretaries 26 October 2006
288b - Notice of resignation of directors or secretaries 26 October 2006
288b - Notice of resignation of directors or secretaries 26 October 2006
288a - Notice of appointment of directors or secretaries 26 October 2006
AA - Annual Accounts 10 October 2006
363s - Annual Return 21 July 2006
288c - Notice of change of directors or secretaries or in their particulars 18 May 2006
AA - Annual Accounts 20 October 2005
363s - Annual Return 29 June 2005
287 - Change in situation or address of Registered Office 15 June 2005
RESOLUTIONS - N/A 24 January 2005
MEM/ARTS - N/A 24 January 2005
AA - Annual Accounts 22 October 2004
363s - Annual Return 03 August 2004
RESOLUTIONS - N/A 02 June 2004
RESOLUTIONS - N/A 02 June 2004
RESOLUTIONS - N/A 02 June 2004
RESOLUTIONS - N/A 02 June 2004
288c - Notice of change of directors or secretaries or in their particulars 02 February 2004
AA - Annual Accounts 20 October 2003
363s - Annual Return 03 July 2003
225 - Change of Accounting Reference Date 15 April 2003
288a - Notice of appointment of directors or secretaries 26 March 2003
288a - Notice of appointment of directors or secretaries 26 March 2003
288a - Notice of appointment of directors or secretaries 26 March 2003
288b - Notice of resignation of directors or secretaries 31 December 2002
288a - Notice of appointment of directors or secretaries 31 December 2002
395 - Particulars of a mortgage or charge 04 September 2002
287 - Change in situation or address of Registered Office 14 August 2002
288a - Notice of appointment of directors or secretaries 31 July 2002
288a - Notice of appointment of directors or secretaries 31 July 2002
288b - Notice of resignation of directors or secretaries 31 July 2002
288b - Notice of resignation of directors or secretaries 31 July 2002
RESOLUTIONS - N/A 29 July 2002
RESOLUTIONS - N/A 29 July 2002
288b - Notice of resignation of directors or secretaries 19 July 2002
288a - Notice of appointment of directors or secretaries 19 July 2002
CERTNM - Change of name certificate 12 July 2002
288a - Notice of appointment of directors or secretaries 05 July 2002
288a - Notice of appointment of directors or secretaries 05 July 2002
288b - Notice of resignation of directors or secretaries 05 July 2002
288b - Notice of resignation of directors or secretaries 05 July 2002
NEWINC - New incorporation documents 27 June 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 November 2013 Fully Satisfied

N/A

Debenture 12 April 2012 Fully Satisfied

N/A

Supplemental deed and deed of confirmation amending a composite debenture dated 17 october 2006 and 31 May 2010 Fully Satisfied

N/A

Debenture 31 May 2010 Fully Satisfied

N/A

Debenture 17 October 2006 Fully Satisfied

N/A

Debenture 17 October 2006 Fully Satisfied

N/A

Debenture 23 August 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.