- Company Overview for F OWEN & SON LTD (04745469)
- Filing history for F OWEN & SON LTD (04745469)
- People for F OWEN & SON LTD (04745469)
- Insolvency for F OWEN & SON LTD (04745469)
- More for F OWEN & SON LTD (04745469)
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
|
|
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
|