- Company Overview for E. W. BOWMAN EUROPE LIMITED (05533124)
- Filing history for E. W. BOWMAN EUROPE LIMITED (05533124)
- People for E. W. BOWMAN EUROPE LIMITED (05533124)
- Insolvency for E. W. BOWMAN EUROPE LIMITED (05533124)
- More for E. W. BOWMAN EUROPE LIMITED (05533124)
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 Feb 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Nov 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
13 Dec 2017 | LIQ02 | Statement of affairs | |
07 Nov 2017 | AD01 | Registered office address changed from C/O Wgn 4 Park Place Leeds LS1 2RU United Kingdom to 4th Floor Fountain Precinct Leopold Street Sheffield S1 2JA on 7 November 2017 | |
03 Nov 2017 | 600 | Appointment of a voluntary liquidator | |
03 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
31 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jun 2017 | TM01 | Termination of appointment of Samuel Alan Leaper as a director on 27 January 2017 | |
03 Mar 2017 | AA | Micro company accounts made up to 31 July 2016 | |
10 Jan 2017 | AD01 | Registered office address changed from Convention House St Marys Street Leeds LS9 7DP to C/O Wgn 4 Park Place Leeds LS1 2RU on 10 January 2017 | |
12 Sep 2016 | CS01 | Confirmation statement made on 10 August 2016 with updates | |
27 Apr 2016 | AA | Micro company accounts made up to 31 July 2015 | |
17 Sep 2015 | AR01 |
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-09-17
|
|
17 Dec 2014 | AA | Micro company accounts made up to 31 July 2014 | |
20 Aug 2014 | AR01 |
Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
|
|
20 Aug 2014 | CH01 | Director's details changed for Mr Sam Leaper on 18 January 2014 | |
17 Apr 2014 | AD01 | Registered office address changed from Pkf (Uk) Llp, 2Nd Floor Fountain Precinct Balm Green Sheffield South Yorkshire S1 2JA on 17 April 2014 | |
06 Feb 2014 | AA | Total exemption full accounts made up to 31 July 2013 | |
15 Aug 2013 | AR01 |
Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-08-15
|
|
19 Nov 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
20 Aug 2012 | AR01 | Annual return made up to 10 August 2012 with full list of shareholders | |
02 Dec 2011 | AA | Total exemption small company accounts made up to 31 July 2011 | |
30 Aug 2011 | AR01 | Annual return made up to 10 August 2011 with full list of shareholders | |
30 Aug 2011 | CH01 | Director's details changed for Richard Standish on 1 January 2011 | |
30 Aug 2011 | AP01 | Appointment of William Ulmer as a director |