Advanced company searchLink opens in new window

BOWBANK LIMITED

Company number 05494278

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 Nov 2020 GAZ2 Final Gazette dissolved following liquidation
25 Aug 2020 LIQ13 Return of final meeting in a members' voluntary winding up
25 Sep 2019 AD01 Registered office address changed from 1 Barracks Close Lufton Trading Estate Yeovil Somerset BA22 8RN United Kingdom to C/O Johnston Carmichael Office G08 (Ground Floor) Birchin Court 20 Birchin Lane London EC3V 9DU on 25 September 2019
24 Sep 2019 600 Appointment of a voluntary liquidator
24 Sep 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-09-16
24 Sep 2019 LIQ01 Declaration of solvency
20 Jun 2019 CS01 Confirmation statement made on 12 June 2019 with updates
20 Jun 2019 PSC07 Cessation of David Simm as a person with significant control on 14 September 2018
19 Jun 2019 PSC07 Cessation of Michael Bertram Howard as a person with significant control on 14 September 2018
17 Jun 2019 PSC02 Notification of Denholm Industrial Group Limited as a person with significant control on 14 September 2018
20 Mar 2019 AA01 Previous accounting period shortened from 31 March 2019 to 31 December 2018
08 Mar 2019 AD01 Registered office address changed from The Bridge House Mill Lane Dronfield Sheffield Derbyshire S18 2XL to 1 Barracks Close Lufton Trading Estate Yeovil Somerset BA22 8RN on 8 March 2019
27 Dec 2018 TM01 Termination of appointment of Michael Bertram Howard as a director on 14 September 2018
16 Oct 2018 TM02 Termination of appointment of Michael Howard as a secretary on 14 September 2018
16 Oct 2018 TM01 Termination of appointment of David Simm as a director on 14 September 2018
16 Oct 2018 AP01 Appointment of Mr Philip Heffernan as a director on 14 September 2018
16 Oct 2018 AP03 Appointment of Gregory Albert Hanson as a secretary on 14 September 2018
16 Oct 2018 AP01 Appointment of Mr Stephen Anthony Hill as a director on 14 September 2018
06 Oct 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jun 2018 CS01 Confirmation statement made on 12 June 2018 with no updates
22 Jun 2018 AA Unaudited abridged accounts made up to 31 March 2018
12 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
12 Jun 2017 CS01 Confirmation statement made on 12 June 2017 with updates
17 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2