Advanced company searchLink opens in new window

BOWER TERRACE STUDENT ACCOMMODATION LIMITED

Company number 05705564

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)
14 Apr 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
21 Oct 2014 3.6 Receiver's abstract of receipts and payments to 20 August 2014
21 Oct 2014 3.6 Receiver's abstract of receipts and payments to 17 April 2014
21 Oct 2014 3.6 Receiver's abstract of receipts and payments to 17 October 2013
21 Oct 2014 3.6 Receiver's abstract of receipts and payments to 17 April 2013
02 Oct 2014 RM02 Notice of ceasing to act as receiver or manager
31 Mar 2014 TM02 Termination of appointment of Buckingham Corporate Services Limited as a secretary on 1 April 2013
25 Apr 2012 LQ01 Notice of appointment of receiver or manager
05 Apr 2012 AP04 Appointment of Buckingham Corporate Services Limited as a secretary on 5 April 2012
05 Apr 2012 TM02 Termination of appointment of Hamilton Corporate Services Limited as a secretary on 5 April 2012
02 Apr 2012 AA Total exemption small company accounts made up to 31 December 2010
28 Mar 2012 DISS40 Compulsory strike-off action has been discontinued
27 Mar 2012 AR01 Annual return made up to 10 February 2012 with full list of shareholders
Statement of capital on 2012-03-27
  • GBP 2
27 Mar 2012 AD01 Registered office address changed from C/O Hamilton Corporate Services Ltd 77 Wimpole Street London W1G 9RU United Kingdom on 27 March 2012
13 Mar 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Feb 2012 GAZ1 First Gazette notice for compulsory strike-off
06 Dec 2011 CERTNM Company name changed ely maidstone LIMITED\certificate issued on 06/12/11
  • RES15 ‐ Change company name resolution on 2011-11-29
06 Dec 2011 CONNOT Change of name notice
10 May 2011 AR01 Annual return made up to 10 February 2011 with full list of shareholders
20 Apr 2011 DISS40 Compulsory strike-off action has been discontinued
19 Apr 2011 AA Total exemption small company accounts made up to 31 December 2009
12 Apr 2011 AD01 Registered office address changed from 21 Bentinck Street London W1U 2EX on 12 April 2011
17 Feb 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Feb 2011 CH01 Director's details changed for Mr Philip Edmund Marley on 1 February 2011