- Company Overview for BOWBANK LIMITED (05494278)
- Filing history for BOWBANK LIMITED (05494278)
- People for BOWBANK LIMITED (05494278)
- Insolvency for BOWBANK LIMITED (05494278)
- More for BOWBANK LIMITED (05494278)
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
|
|
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
|
|
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
|