Advanced company searchLink opens in new window

BOBBY FOWKE LIMITED

Company number 06797905

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)
31 Oct 2021 GAZ2 Final Gazette dissolved following liquidation
31 Jul 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
17 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 19 March 2021
26 May 2020 LIQ03 Liquidators' statement of receipts and payments to 19 March 2020
09 Apr 2019 AD01 Registered office address changed from Tewkesbury Road Norton Gloucester GL2 9LH United Kingdom to 38-42 Newport Street Swindon SN1 3DR on 9 April 2019
09 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
06 Apr 2019 LIQ02 Statement of affairs
06 Apr 2019 600 Appointment of a voluntary liquidator
06 Apr 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-03-20
17 Jul 2018 PSC04 Change of details for Lisa Fowke as a person with significant control on 17 July 2018
17 Jul 2018 PSC04 Change of details for Mr Bobby Fowke as a person with significant control on 17 July 2018
17 Jul 2018 AD01 Registered office address changed from Unit a7 Elmbridge Court Cheltenham Road East Gloucester GL3 1JZ to Tewkesbury Road Norton Gloucester GL2 9LH on 17 July 2018
05 Jul 2018 AA Total exemption full accounts made up to 30 September 2017
29 Jan 2018 CS01 Confirmation statement made on 21 January 2018 with updates
10 Nov 2017 AA01 Previous accounting period extended from 31 March 2017 to 30 September 2017
15 May 2017 MR01 Registration of charge 067979050004, created on 12 May 2017
24 Jan 2017 CS01 Confirmation statement made on 21 January 2017 with updates
17 Jan 2017 CH01 Director's details changed for Mr Bobby Fowke on 17 January 2017
06 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
08 Mar 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
18 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
19 Aug 2015 MR01 Registration of charge 067979050003, created on 14 August 2015
09 Apr 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
09 Apr 2015 AD01 Registered office address changed from Unit a7 Elmbridge Court Cheltenham Road Gloucester Glos GL1 1JZ to Unit a7 Elmbridge Court Cheltenham Road East Gloucester GL3 1JZ on 9 April 2015
21 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014