- Company Overview for BOWATER ENTERPRISES LIMITED (05385411)
- Filing history for BOWATER ENTERPRISES LIMITED (05385411)
- People for BOWATER ENTERPRISES LIMITED (05385411)
- More for BOWATER ENTERPRISES LIMITED (05385411)
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
|
|
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 |