Advanced company searchLink opens in new window

F OWEN & SON LTD

Company number 04745469

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)
27 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 26 March 2024
06 Dec 2023 AD01 Registered office address changed from C/O Brigdestones 125-127 Union Street Oldham Lancashire OL1 1TE to C/O Bridgestones Limited 2 Cromwell Court Brunswick Street Oldham OL1 1ET on 6 December 2023
03 May 2023 LIQ03 Liquidators' statement of receipts and payments to 26 March 2023
20 May 2022 LIQ03 Liquidators' statement of receipts and payments to 26 March 2022
17 May 2021 LIQ03 Liquidators' statement of receipts and payments to 26 March 2021
10 Sep 2020 600 Appointment of a voluntary liquidator
10 Sep 2020 LIQ10 Removal of liquidator by court order
14 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 26 March 2020
16 Apr 2019 AD01 Registered office address changed from Unit 3 Kilshaw Street Pemberton Wigan WN5 8EA England to C/O Brigdestones 125-127 Union Street Oldham Lancashire OL1 1TE on 16 April 2019
13 Apr 2019 600 Appointment of a voluntary liquidator
13 Apr 2019 LIQ02 Statement of affairs
13 Apr 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-03-27
28 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
22 Aug 2018 AD01 Registered office address changed from Unit 2 Rear of Kilshaw Street Pemberton Wigan Greater Manchester WN5 8EA England to Unit 3 Kilshaw Street Pemberton Wigan WN5 8EA on 22 August 2018
18 Jun 2018 CS01 Confirmation statement made on 18 June 2018 with updates
14 Jun 2018 TM01 Termination of appointment of David John Cleary as a director on 14 June 2018
14 Jun 2018 TM01 Termination of appointment of David John Cleary as a director on 14 June 2018
14 Jun 2018 PSC07 Cessation of David John Cleary as a person with significant control on 14 June 2018
27 Apr 2018 CS01 Confirmation statement made on 25 April 2018 with no updates
28 Feb 2018 AA Total exemption full accounts made up to 30 April 2017
10 May 2017 CS01 Confirmation statement made on 25 April 2017 with updates
23 Feb 2017 AA Total exemption small company accounts made up to 30 April 2016
16 Jan 2017 AP01 Appointment of Mr Darran Wilde as a director on 1 December 2016
20 Jul 2016 TM01 Termination of appointment of William Anthony Lloyd. as a director on 30 June 2016
13 May 2016 AR01 Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100