Advanced company searchLink opens in new window

BOWQUEST LIMITED

Company number 02772496

Filter by category

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)
14 Dec 2018 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2018-12-14
  • GBP 1,000
14 Dec 2018 RT01 Administrative restoration application
15 Nov 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
17 Aug 2015 AA Accounts for a dormant company made up to 30 June 2015
17 Aug 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1,000
16 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
23 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1,000
03 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
28 Feb 2014 AR01 Annual return made up to 5 December 2013 with full list of shareholders
22 Jan 2013 AR01 Annual return made up to 5 December 2012 with full list of shareholders
04 Oct 2012 AA Accounts for a dormant company made up to 30 June 2012
27 Feb 2012 AA Accounts for a dormant company made up to 30 June 2011
16 Dec 2011 AR01 Annual return made up to 5 December 2011 with full list of shareholders
04 Jan 2011 AA Accounts for a dormant company made up to 30 June 2010
06 Dec 2010 AR01 Annual return made up to 5 December 2010 with full list of shareholders
06 Dec 2010 CH01 Director's details changed for Mr Ravi Darbari on 5 December 2010
10 Jun 2010 AR01 Annual return made up to 5 December 2009 with full list of shareholders
10 Jun 2010 AD03 Register(s) moved to registered inspection location
09 Jun 2010 CH01 Director's details changed for Ravi Darbari on 5 December 2009
09 Jun 2010 TM02 Termination of appointment of Taylors Secretaries Limited as a secretary
09 Jun 2010 AD02 Register inspection address has been changed
09 Jun 2010 CH01 Director's details changed for Najma Pirzada on 5 December 2009
27 Mar 2010 DISS40 Compulsory strike-off action has been discontinued
26 Mar 2010 AA Accounts for a dormant company made up to 30 June 2009