Advanced company searchLink opens in new window

BOWLING COLLEGE COMPANY LIMITED

Company number 05425868

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)
25 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
25 Jan 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Mar 2017 4.20 Statement of affairs with form 4.19
07 Mar 2017 600 Appointment of a voluntary liquidator
22 Feb 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-28
22 Feb 2017 CONNOT Change of name notice
20 Feb 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-18
27 Jan 2017 CONNOT Change of name notice
13 Sep 2016 TM01 Termination of appointment of Belinda Jayne Miller as a director on 13 September 2016
02 Jun 2016 AD03 Register(s) moved to registered inspection location Centre for Enterprise Building Manningham Lane Bradford West Yorkshire BD8 7JF
21 Apr 2016 AR01 Annual return made up to 15 April 2016 no member list
21 Apr 2016 AD02 Register inspection address has been changed to Centre for Enterprise Building Manningham Lane Bradford West Yorkshire BD8 7JF
31 Mar 2016 AA Total exemption small company accounts made up to 31 July 2015
30 Nov 2015 AP01 Appointment of Mr Steven John Mason as a director on 30 November 2015
25 Nov 2015 TM01 Termination of appointment of Brian Skilbeck as a director on 25 November 2015
15 Oct 2015 TM01 Termination of appointment of Caroline Priestley as a director on 15 October 2015
06 May 2015 AR01 Annual return made up to 15 April 2015 no member list
24 Mar 2015 AA Total exemption small company accounts made up to 31 July 2014
12 Feb 2015 AD01 Registered office address changed from Velvet Mill Lilycroft Road Bradford West Yorkshire BD9 5BQ to Stirk Lambert & Co Russell Chambers 61a North Street Keighley West Yorkshire BD21 3DS on 12 February 2015
17 Apr 2014 AR01 Annual return made up to 15 April 2014 no member list
17 Apr 2014 CH01 Director's details changed for Mr Steven Leslie Cross on 15 July 2013
17 Mar 2014 CH01 Director's details changed for Mr Steven Leslie Cross on 15 July 2013
29 Jan 2014 TM01 Termination of appointment of Peter Leech as a director
03 Dec 2013 AA Total exemption small company accounts made up to 31 July 2013
28 Nov 2013 AP01 Appointment of Mr Stephen Leslie Cross as a director