- Company Overview for HIGH WYCOMBE BOWL LIMITED (06521821)
- Filing history for HIGH WYCOMBE BOWL LIMITED (06521821)
- People for HIGH WYCOMBE BOWL LIMITED (06521821)
- More for HIGH WYCOMBE BOWL LIMITED (06521821)
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) |
---|---|---|---|
20 Oct 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Jul 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jun 2015 | DS01 | Application to strike the company off the register | |
10 Apr 2015 | SH20 | Statement by Directors | |
10 Apr 2015 | SH19 |
Statement of capital on 10 April 2015
|
|
10 Apr 2015 | CAP-SS | Solvency Statement dated 09/04/15 | |
10 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
12 Mar 2015 | AR01 |
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
|
|
23 Jun 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
04 Mar 2014 | AR01 |
Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-04
|
|
06 Mar 2013 | AR01 | Annual return made up to 3 March 2013 with full list of shareholders | |
06 Mar 2013 | CH01 | Director's details changed for Mr Paul Edward Woodstock Harris on 1 April 2012 | |
06 Mar 2013 | CH01 | Director's details changed for Mr Richard John Cook on 1 April 2012 | |
06 Mar 2013 | CH03 | Secretary's details changed for Mr Paul Edward Woodstock Harris on 1 April 2012 | |
25 Jan 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
06 Jul 2012 | AA | Full accounts made up to 30 September 2011 | |
05 Mar 2012 | AR01 | Annual return made up to 3 March 2012 with full list of shareholders | |
05 Mar 2012 | AD01 | Registered office address changed from Focus 31 North Wing Cleveland Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7EY England on 5 March 2012 | |
05 Jul 2011 | AA | Full accounts made up to 30 September 2010 | |
10 Mar 2011 | AR01 | Annual return made up to 3 March 2011 with full list of shareholders | |
25 Jun 2010 | AA | Total exemption full accounts made up to 30 September 2009 | |
05 Mar 2010 | AR01 | Annual return made up to 3 March 2010 with full list of shareholders | |
05 Mar 2010 | AD01 | Registered office address changed from Focus 31 North Wing Cleveland Road Hemel Hempstead Hertfordshire HP2 7BW on 5 March 2010 | |
30 Jun 2009 | 363a | Return made up to 03/03/09; full list of members; amend | |
26 Jun 2009 | AA | Total exemption full accounts made up to 30 September 2008 |