Advanced company searchLink opens in new window

BOWMAN WASTE LIMITED

Company number 06749174

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)
15 Aug 2014 GAZ2 Final Gazette dissolved following liquidation
15 May 2014 4.72 Return of final meeting in a creditors' voluntary winding up
08 Nov 2013 AD01 Registered office address changed from Leonard Curtis 1 City Square Leeds West Yorkshire LS1 2ES on 8 November 2013
28 Mar 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
28 Mar 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
14 Mar 2013 4.20 Statement of affairs with form 4.19
14 Mar 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
14 Mar 2013 600 Appointment of a voluntary liquidator
05 Mar 2013 TM01 Termination of appointment of Kenneth Ellis as a director
27 Feb 2013 AD01 Registered office address changed from , Unit 4 Beaubridge Business Park Heath Road, Skegness, Lincolnshire, PE25 3ST on 27 February 2013
17 Oct 2012 TM01 Termination of appointment of Frederick Ellis as a director
04 Sep 2012 AA Accounts for a dormant company made up to 30 November 2011
26 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 1
03 Apr 2012 TM01 Termination of appointment of Lucinda Seagrave as a director
03 Apr 2012 TM01 Termination of appointment of Jon Seagrave as a director
16 Mar 2012 AP01 Appointment of Mr Frederick William John Ellis as a director
19 Dec 2011 AR01 Annual return made up to 14 November 2011 with full list of shareholders
Statement of capital on 2011-12-19
  • GBP 100
16 Dec 2011 CH01 Director's details changed for Alison White on 13 September 2011
09 Jun 2011 AA Accounts for a dormant company made up to 30 November 2010
18 Nov 2010 AR01 Annual return made up to 14 November 2010 with full list of shareholders
27 May 2010 AA Accounts for a dormant company made up to 30 November 2009
21 Jan 2010 AR01 Annual return made up to 14 November 2009 with full list of shareholders
21 Jan 2010 AD03 Register(s) moved to registered inspection location
21 Jan 2010 AD02 Register inspection address has been changed
21 Jan 2010 CH01 Director's details changed for Lucinda Melanie Ellis on 14 November 2009