Advanced company searchLink opens in new window

BOWATER ENTERPRISES LIMITED

Company number 05385411

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)
23 Oct 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2012 AA Total exemption small company accounts made up to 31 March 2011
02 Aug 2011 DISS40 Compulsory strike-off action has been discontinued
01 Aug 2011 AR01 Annual return made up to 8 March 2011 with full list of shareholders
Statement of capital on 2011-08-01
  • GBP 100
19 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2011 AA Total exemption small company accounts made up to 31 March 2010
05 Apr 2010 AR01 Annual return made up to 8 March 2010 with full list of shareholders
05 Apr 2010 CH01 Director's details changed for Mr Babatunde Odutola on 5 April 2010
05 Apr 2010 CH03 Secretary's details changed for Grace Odutola on 5 April 2010
31 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
05 May 2009 363a Return made up to 08/03/09; full list of members
01 May 2009 288c Director's Change of Particulars / babatunde odutola / 14/04/2008 / Middle Name/s was: olurotimi, now: ; HouseName/Number was: , now: 22; Street was: 130 dennison point, now: burrfield drive; Area was: gibbins road stratford, now: ; Post Town was: london, now: orpington; Region was: , now: kent; Post Code was: E15 2LZ, now: BR5 4BZ
01 May 2009 288c Secretary's Change of Particulars / grace odutola / 14/04/2008 / HouseName/Number was: , now: 22; Street was: 130 dennison point, now: burrfield drive; Area was: gibbins road stratford, now: ; Post Town was: london, now: orpington; Region was: , now: kent; Post Code was: E15 2LZ, now: BR5 4BZ
05 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
26 Mar 2008 363a Return made up to 08/03/08; full list of members
26 Mar 2008 287 Registered office changed on 26/03/2008 from c/o b m cooper & co, 88 wood lane, dagenham essex RM9 5SL
25 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
30 Mar 2007 363a Return made up to 08/03/07; full list of members
29 Dec 2006 AA Total exemption small company accounts made up to 31 March 2006
18 Sep 2006 287 Registered office changed on 18/09/06 from: c/o bm cooper & co bms house wantz road dagenham essex RM10 8PS
27 Mar 2006 363a Return made up to 08/03/06; full list of members
04 Aug 2005 287 Registered office changed on 04/08/05 from: 44 upper belgrave road clifton bristol BS8 2XN
04 Aug 2005 288a New secretary appointed
04 Aug 2005 288b Director resigned