- Company Overview for STEVEN BOWES LIMITED (05579533)
- Filing history for STEVEN BOWES LIMITED (05579533)
- People for STEVEN BOWES LIMITED (05579533)
- Insolvency for STEVEN BOWES LIMITED (05579533)
- More for STEVEN BOWES LIMITED (05579533)
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) |
---|---|---|---|
10 Oct 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Jul 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 Oct 2019 | AD01 | Registered office address changed from Highfield Cowper House Farm Dalton on Tees Darlington County Durham DL2 2PS to Carrwood Park Selby Road Leeds LS15 4LG on 12 October 2019 | |
23 Aug 2019 | LIQ02 | Statement of affairs | |
23 Aug 2019 | 600 | Appointment of a voluntary liquidator | |
23 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
31 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
16 Oct 2018 | CS01 | Confirmation statement made on 30 September 2018 with no updates | |
30 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
31 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with no updates | |
31 Mar 2017 | AA | Micro company accounts made up to 30 June 2016 | |
13 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
31 Mar 2016 | AA | Micro company accounts made up to 30 June 2015 | |
06 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
|
|
28 Mar 2015 | AA | Micro company accounts made up to 30 June 2014 | |
31 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-31
|
|
29 Sep 2014 | AD01 | Registered office address changed from The Innovation Centre the Innovation Centre, Vienna Court Kirkleatham Business Park Redcar TS10 5SH England to Highfield Cowper House Farm Dalton on Tees Darlington County Durham DL2 2PS on 29 September 2014 | |
22 Jul 2014 | AD01 | Registered office address changed from C/O Mitchell Gordon 43 Coniscliffe Road Darlington County Durham DL3 7EH to The Innovation Centre the Innovation Centre, Vienna Court Kirkleatham Business Park Redcar TS10 5SH on 22 July 2014 | |
02 Apr 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
19 Oct 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-19
|
|
05 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
31 Oct 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
30 Oct 2012 | AD01 | Registered office address changed from 54 Geneva Crescent Darlington County Durham DL1 4LA on 30 October 2012 | |
30 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
09 Dec 2011 | TM01 | Termination of appointment of Jean Bowes as a director |