BW LEISURE LTD



Company Documents

DateDescription
02/04/222 April 2022 Return of final meeting in a creditors' voluntary winding up

View Document

28/01/2228 January 2022 Resignation of a liquidator

View Document

16/07/1916 July 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/07/1916 July 2019 NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00008617

View Document

29/03/1929 March 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/01/2019:LIQ. CASE NO.1

View Document

12/02/1812 February 2018 REGISTERED OFFICE CHANGED ON 12/02/2018 FROM UNIT 27 MERIDIAN BUSINESS VILLAGE HANSBY DRIVE LIVERPOOL MERSEYSIDE L24 9LG

View Document

08/02/188 February 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/02/188 February 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

08/02/188 February 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

08/11/178 November 2017 DISS40 (DISS40(SOAD))

View Document

07/11/177 November 2017 FIRST GAZETTE

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

Analyse these accounts


25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

Analyse these accounts
03/09/153 September 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

Analyse these accounts
15/09/1415 September 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

Analyse these accounts
24/10/1324 October 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

24/10/1324 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / TSO YEUNG WAN / 01/10/2013

View Document

23/10/1323 October 2013 REGISTERED OFFICE CHANGED ON 23/10/2013 FROM 43 - 45 LARK LANE LIVERPOOL L17 8UW ENGLAND

View Document

10/10/1310 October 2013 CURREXT FROM 31/08/2013 TO 31/10/2013

View Document

12/03/1312 March 2013 DIRECTOR APPOINTED TSO YEUNG WAN

View Document

12/03/1312 March 2013 APPOINTMENT TERMINATED, DIRECTOR ANN WAN

View Document

14/08/1214 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company