- Company Overview for BOBBY FOWKE LIMITED (06797905)
- Filing history for BOBBY FOWKE LIMITED (06797905)
- People for BOBBY FOWKE LIMITED (06797905)
- Charges for BOBBY FOWKE LIMITED (06797905)
- Insolvency for BOBBY FOWKE LIMITED (06797905)
- More for BOBBY FOWKE LIMITED (06797905)
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
|
|
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
|
|
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
|
|
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 |