- Company Overview for BOWLING COLLEGE COMPANY LIMITED (05425868)
- Filing history for BOWLING COLLEGE COMPANY LIMITED (05425868)
- People for BOWLING COLLEGE COMPANY LIMITED (05425868)
- Insolvency for BOWLING COLLEGE COMPANY LIMITED (05425868)
- More for BOWLING COLLEGE COMPANY LIMITED (05425868)
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
|
|
22 Feb 2017 | CONNOT | Change of name notice | |
20 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
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 |