This company is commonly known as Bw Property Consulting Limited. The company was founded 9 years ago and was given the registration number 09371609. The firm's registered office is in WANSTEAD. You can find them at Cambridge House, 27 Cambridge Park, Wanstead, London. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | BW PROPERTY CONSULTING LIMITED |
---|---|---|
Company Number | : | 09371609 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 January 2015 |
End of financial year | : | 31 January 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cambridge House, 27 Cambridge Park, Wanstead, London, E11 2PU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
82, Macon Way, Upminster, United Kingdom, RM14 1NY | Secretary | 02 January 2015 | Active |
4, Sycamore Close, Great Warley, Brentwood, England, CM13 3FJ | Director | 02 January 2015 | Active |
Cambridge House, Cambridge House, Wanstead, England, E11 2PU | Director | 01 April 2015 | Active |
Mr Billy Wheatley | ||
Notified on | : | 02 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1987 |
Nationality | : | British |
Address | : | 1066, London Road, Leigh On Sea, SS9 3NA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-08-17 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-08-17 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2023-07-31 | Address | Change registered office address company with date old address new address. | Download |
2023-01-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-12-14 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-12-14 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2021-11-12 | Address | Change registered office address company with date old address new address. | Download |
2021-11-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-11-12 | Resolution | Resolution. | Download |
2021-11-12 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-31 | Capital | Capital allotment shares. | Download |
2018-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-29 | Officers | Change person director company with change date. | Download |
2017-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-18 | Officers | Termination director company with name termination date. | Download |
2016-01-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.