- Company Overview for BOWTHORPE ASSOCIATION LIMITED (02353558)
- Filing history for BOWTHORPE ASSOCIATION LIMITED (02353558)
- People for BOWTHORPE ASSOCIATION LIMITED (02353558)
- More for BOWTHORPE ASSOCIATION LIMITED (02353558)
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) |
---|---|---|---|
13 Feb 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jan 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
28 Nov 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Nov 2023 | DS01 | Application to strike the company off the register | |
10 Oct 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
01 Jul 2022 | CS01 | Confirmation statement made on 21 June 2022 with no updates | |
15 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
11 Mar 2022 | TM01 | Termination of appointment of Neal Emmery Houghton as a director on 28 October 2021 | |
01 Jul 2021 | CS01 | Confirmation statement made on 21 June 2021 with updates | |
01 Jul 2021 | TM01 | Termination of appointment of David Alexander Wheeler as a director on 23 April 2021 | |
08 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
03 Jul 2020 | CS01 | Confirmation statement made on 21 June 2020 with no updates | |
14 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
02 Jul 2019 | CS01 | Confirmation statement made on 21 June 2019 with no updates | |
02 Jul 2019 | CH01 | Director's details changed for David Alexander Wheeler on 21 June 2019 | |
02 Jul 2019 | CH01 | Director's details changed for David Alexander Wheeler on 21 June 2019 | |
02 Jul 2019 | CH01 | Director's details changed for Mr David Tew on 21 June 2019 | |
02 Jul 2019 | CH01 | Director's details changed for Joan Scott on 21 June 2019 | |
02 Jul 2019 | CH01 | Director's details changed for Cllr Carol Rosetta Cox on 21 June 2019 | |
07 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
11 Jul 2018 | CH01 | Director's details changed for Cllr Carol Rosetta Cox on 11 July 2018 | |
11 Jul 2018 | CH01 | Director's details changed for Vivien Mary Macrae on 11 July 2018 | |
11 Jul 2018 | CS01 | Confirmation statement made on 21 June 2018 with no updates |