- Company Overview for BOWMORE ESTATES LTD (05199169)
- Filing history for BOWMORE ESTATES LTD (05199169)
- People for BOWMORE ESTATES LTD (05199169)
- Charges for BOWMORE ESTATES LTD (05199169)
- Insolvency for BOWMORE ESTATES LTD (05199169)
- More for BOWMORE ESTATES LTD (05199169)
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) |
---|---|---|---|
18 Feb 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Nov 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
04 Jul 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
13 Dec 2018 | AD01 | Registered office address changed from Tenens House Kingfisher Business Park London Road, Thrupp, Stroud Gloucestershire GL5 2BY to 15 Canada Square London E14 5GL on 13 December 2018 | |
11 Dec 2018 | LIQ01 | Declaration of solvency | |
11 Dec 2018 | 600 | Appointment of a voluntary liquidator | |
11 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
12 Nov 2018 | TM01 | Termination of appointment of Peter Ewan Morris as a director on 12 November 2018 | |
12 Nov 2018 | AP01 | Appointment of Mr Daniel Peter Morris as a director on 12 November 2018 | |
22 Aug 2018 | CS01 | Confirmation statement made on 6 August 2018 with updates | |
20 Aug 2018 | PSC02 | Notification of Taylor Clark Properties Ltd as a person with significant control on 2 August 2018 | |
20 Aug 2018 | PSC02 | Notification of Howard Tenens Distribution Ltd as a person with significant control on 2 August 2018 | |
28 Jun 2018 | AA01 | Previous accounting period extended from 30 September 2017 to 31 March 2018 | |
01 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
06 Mar 2018 | TM01 | Termination of appointment of Jonathan Stephen Brand as a director on 28 February 2018 | |
06 Mar 2018 | TM01 | Termination of appointment of Patrick Brownett as a director on 28 February 2018 | |
15 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 6 November 2017
|
|
21 Aug 2017 | TM01 | Termination of appointment of Julian Mark Beecham as a director on 15 August 2017 | |
21 Aug 2017 | CS01 | Confirmation statement made on 6 August 2017 with no updates | |
07 Jul 2017 | AA | Full accounts made up to 30 September 2016 | |
13 Jun 2017 | MR04 | Satisfaction of charge 12 in full | |
06 Sep 2016 | CS01 | Confirmation statement made on 6 August 2016 with updates | |
13 Jun 2016 | AA | Full accounts made up to 30 September 2015 | |
14 Apr 2016 | TM02 | Termination of appointment of Robert Conquer Arbuckle Brown as a secretary on 2 February 2016 | |
25 Aug 2015 | AR01 |
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
|