- Company Overview for BOWKETTS OF OLDBURY LIMITED (04598173)
- Filing history for BOWKETTS OF OLDBURY LIMITED (04598173)
- People for BOWKETTS OF OLDBURY LIMITED (04598173)
- Insolvency for BOWKETTS OF OLDBURY LIMITED (04598173)
- More for BOWKETTS OF OLDBURY LIMITED (04598173)
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) |
---|---|---|---|
17 Oct 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Jul 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
21 May 2019 | LIQ03 | Liquidators' statement of receipts and payments to 7 March 2019 | |
24 May 2018 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
19 Mar 2018 | LIQ02 | Statement of affairs | |
19 Mar 2018 | 600 | Appointment of a voluntary liquidator | |
19 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
10 Mar 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Mar 2018 | AD01 | Registered office address changed from 217 Penncricket Lane Rowley Regis B65 0PF England to Station House Midland Drive Sutton Coldfield West Midlands B65 0PF on 6 March 2018 | |
20 Feb 2018 | AD01 | Registered office address changed from 152 Halesowen Road Old Hill Cradley Heath West Midlands B64 5LP to 217 Penncricket Lane Rowley Regis B65 0PF on 20 February 2018 | |
13 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
28 Nov 2016 | CS01 | Confirmation statement made on 22 November 2016 with updates | |
16 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Nov 2015 | AR01 |
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
|
|
27 Nov 2014 | AR01 |
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
|
|
21 May 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Dec 2013 | AR01 |
Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
|
|
20 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
17 Jul 2013 | AP01 | Appointment of Andrew Wood as a director | |
17 Jul 2013 | AP01 | Appointment of Hannah Lange as a director | |
10 Jul 2013 | TM02 | Termination of appointment of Maureen Bowkett as a secretary | |
10 Jul 2013 | TM01 | Termination of appointment of William Bowkett as a director | |
10 Jul 2013 | TM01 | Termination of appointment of Maureen Bowkett as a director | |
30 Nov 2012 | AR01 | Annual return made up to 22 November 2012 with full list of shareholders |