- Company Overview for BOWOOD FURNITURE GROUP LIMITED (05517004)
- Filing history for BOWOOD FURNITURE GROUP LIMITED (05517004)
- People for BOWOOD FURNITURE GROUP LIMITED (05517004)
- Charges for BOWOOD FURNITURE GROUP LIMITED (05517004)
- Insolvency for BOWOOD FURNITURE GROUP LIMITED (05517004)
- More for BOWOOD FURNITURE GROUP LIMITED (05517004)
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) |
---|---|---|---|
22 May 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Feb 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
08 Jun 2021 | LIQ03 | Liquidators' statement of receipts and payments to 3 April 2021 | |
18 May 2020 | LIQ03 | Liquidators' statement of receipts and payments to 3 April 2020 | |
17 Jun 2019 | LIQ03 | Liquidators' statement of receipts and payments to 3 April 2019 | |
26 Jun 2018 | LIQ03 | Liquidators' statement of receipts and payments to 3 April 2018 | |
03 Jul 2017 | 4.68 | Liquidators' statement of receipts and payments to 3 April 2017 | |
21 Jun 2017 | AD01 | Registered office address changed from Carmella House 3-4 Grove Terrace Walsall West Midlands WS1 2NE to Inducta House Fryers Road Bloxwich Walsall West Midlands WS2 7LZ on 21 June 2017 | |
06 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 3 April 2016 | |
11 Jun 2015 | 4.68 | Liquidators' statement of receipts and payments to 3 April 2015 | |
16 Apr 2014 | AD01 | Registered office address changed from Block P Wednesbury Trading Estate Wednesbury West Midlands WS10 7JN England on 16 April 2014 | |
15 Apr 2014 | 4.20 | Statement of affairs with form 4.19 | |
15 Apr 2014 | 600 | Appointment of a voluntary liquidator | |
15 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
13 Jan 2014 | TM01 | Termination of appointment of Martyn Harfield as a director | |
08 Nov 2013 | MR01 | Registration of charge 055170040003 | |
29 Jul 2013 | AR01 |
Annual return made up to 25 July 2013 with full list of shareholders
Statement of capital on 2013-07-29
|
|
26 Jul 2013 | CH01 | Director's details changed for Mr Leonard Peter Brittain on 1 August 2012 | |
26 Jul 2013 | CH01 | Director's details changed for Mr Geoffrey Thomas Russell on 1 August 2012 | |
04 Jun 2013 | MR01 | Registration of charge 055170040002 | |
21 May 2013 | MR01 | Registration of charge 055170040001 | |
18 Apr 2013 | AAMD | Amended full accounts made up to 30 September 2012 | |
10 Apr 2013 | AA | Full accounts made up to 30 September 2012 | |
20 Aug 2012 | AR01 | Annual return made up to 25 July 2012 with full list of shareholders | |
20 Jun 2012 | AA | Full accounts made up to 30 September 2011 |