About

Registered Number: 05811831
Date of Incorporation: 10/05/2006 (18 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 21/05/2019 (5 years ago)
Registered Address: Avon House 435 Stratford Road, Shirley, Solihull, B90 4AA,

 

Having been setup in 2006, Bywater Real Estates Ltd have registered office in Solihull, it has a status of "Dissolved". We do not know the number of employees at the organisation. There is only one director listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SQUIRE, Paul James 01 January 2013 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 05 March 2019
DS01 - Striking off application by a company 20 February 2019
CS01 - N/A 16 August 2018
PSC01 - N/A 16 August 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 13 July 2017
PSC07 - N/A 13 July 2017
CS01 - N/A 20 January 2017
AD01 - Change of registered office address 20 January 2017
AA - Annual Accounts 29 December 2016
AA - Annual Accounts 04 July 2016
DISS40 - Notice of striking-off action discontinued 14 June 2016
GAZ1 - First notification of strike-off action in London Gazette 24 May 2016
TM01 - Termination of appointment of director 18 May 2016
AR01 - Annual Return 22 December 2015
DISS40 - Notice of striking-off action discontinued 03 October 2015
AA - Annual Accounts 30 September 2015
AP01 - Appointment of director 25 August 2015
GAZ1 - First notification of strike-off action in London Gazette 23 June 2015
AA01 - Change of accounting reference date 23 December 2014
AR01 - Annual Return 10 December 2014
AA - Annual Accounts 15 January 2014
TM01 - Termination of appointment of director 15 January 2014
AR01 - Annual Return 11 December 2013
AP01 - Appointment of director 11 December 2013
TM01 - Termination of appointment of director 01 October 2013
AP01 - Appointment of director 04 April 2013
AA - Annual Accounts 14 January 2013
AR01 - Annual Return 19 December 2012
AR01 - Annual Return 16 November 2011
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 16 November 2010
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 25 May 2010
CERTNM - Change of name certificate 22 February 2010
CONNOT - N/A 22 February 2010
RESOLUTIONS - N/A 06 December 2009
TM02 - Termination of appointment of secretary 24 November 2009
TM01 - Termination of appointment of director 24 November 2009
AP01 - Appointment of director 24 November 2009
AA - Annual Accounts 21 October 2009
287 - Change in situation or address of Registered Office 03 September 2009
363a - Annual Return 07 July 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 14 August 2008
CERTNM - Change of name certificate 07 April 2008
AA - Annual Accounts 03 February 2008
288b - Notice of resignation of directors or secretaries 31 July 2007
363a - Annual Return 25 July 2007
288a - Notice of appointment of directors or secretaries 29 June 2007
288b - Notice of resignation of directors or secretaries 29 June 2007
288b - Notice of resignation of directors or secretaries 08 May 2007
288a - Notice of appointment of directors or secretaries 08 May 2007
225 - Change of Accounting Reference Date 20 October 2006
288a - Notice of appointment of directors or secretaries 22 August 2006
287 - Change in situation or address of Registered Office 08 August 2006
NEWINC - New incorporation documents 10 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.