Advanced company searchLink opens in new window

BNAW18 LIMITED

Company number 11669833

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Nov 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Sep 2023 AA Accounts for a dormant company made up to 30 November 2022
16 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with no updates
16 Mar 2023 AD01 Registered office address changed from Unit 4D Haverscroft Industrial Estate New Road Attleborough NR17 1YE United Kingdom to 31 Haverscroft Industrial Estate New Road Attleborough NR17 1YE on 16 March 2023
16 Aug 2022 AA Accounts for a dormant company made up to 30 November 2021
08 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with no updates
11 Dec 2021 SOAS(A) Voluntary strike-off action has been suspended
23 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
11 Nov 2021 DS01 Application to strike the company off the register
09 Sep 2021 AA Accounts for a dormant company made up to 30 November 2020
23 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
22 Jan 2021 AA Accounts for a dormant company made up to 30 November 2019
22 Jan 2021 CS01 Confirmation statement made on 8 November 2020 with no updates
05 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
06 Jan 2020 CS01 Confirmation statement made on 8 November 2019 with no updates
07 Dec 2018 PSC01 Notification of William Arthur Neil Buchanan as a person with significant control on 7 December 2018
07 Dec 2018 PSC07 Cessation of Inhoco Formations Limited as a person with significant control on 7 December 2018
07 Dec 2018 TM01 Termination of appointment of Roger Hart as a director on 6 December 2018
07 Dec 2018 TM01 Termination of appointment of Inhoco Formations Limited as a director on 6 December 2018
07 Dec 2018 TM02 Termination of appointment of a G Secretarial Limited as a secretary on 6 December 2018
07 Dec 2018 TM01 Termination of appointment of a G Secretarial Limited as a director on 6 December 2018
07 Dec 2018 AD01 Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to Unit 4D Haverscroft Industrial Estate New Road Attleborough NR17 1YE on 7 December 2018
07 Dec 2018 AP01 Appointment of Mr William Arthur Neil Buchanan as a director on 6 December 2018
06 Dec 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-06
09 Nov 2018 NEWINC Incorporation
Statement of capital on 2018-11-09
  • GBP 1