- Company Overview for BOWE TEXTILE CLEANING UK LIMITED (06447940)
- Filing history for BOWE TEXTILE CLEANING UK LIMITED (06447940)
- People for BOWE TEXTILE CLEANING UK LIMITED (06447940)
- More for BOWE TEXTILE CLEANING UK LIMITED (06447940)
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) |
---|---|---|---|
15 May 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Jan 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jan 2012 | DS01 | Application to strike the company off the register | |
29 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
20 Dec 2010 | AR01 |
Annual return made up to 7 December 2010 with full list of shareholders
Statement of capital on 2010-12-20
|
|
27 Apr 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
04 Jan 2010 | TM01 | Termination of appointment of Heinrich Rademacher as a director | |
04 Jan 2010 | AP01 | Appointment of Frank Martin Ziermann as a director | |
19 Dec 2009 | AR01 | Annual return made up to 7 December 2009 with full list of shareholders | |
19 Dec 2009 | CH01 | Director's details changed for Heinrich Franz Rademacher on 2 October 2009 | |
19 Dec 2009 | CH04 | Secretary's details changed for Ainsleys Limited on 2 November 2009 | |
11 Sep 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
19 Dec 2008 | 363a | Return made up to 07/12/08; full list of members | |
28 Jan 2008 | 288b | Secretary resigned | |
28 Jan 2008 | 288b | Director resigned | |
28 Jan 2008 | 288a | New secretary appointed | |
28 Jan 2008 | 288a | New director appointed | |
28 Jan 2008 | 287 | Registered office changed on 28/01/08 from: finch of bookham,, eastwick road,, bookham leatherhead KT23 4BA | |
07 Dec 2007 | NEWINC | Incorporation |