- Company Overview for BOWCLIFFE SERVICES (LEEDS) LIMITED (07362877)
- Filing history for BOWCLIFFE SERVICES (LEEDS) LIMITED (07362877)
- People for BOWCLIFFE SERVICES (LEEDS) LIMITED (07362877)
- More for BOWCLIFFE SERVICES (LEEDS) LIMITED (07362877)
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) |
---|---|---|---|
23 Dec 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jul 2014 | AD01 | Registered office address changed from Mazhar House 48 Bradford Road Stanningley Leeds LS28 6DF United Kingdom on 1 July 2014 | |
05 Dec 2013 | AR01 |
Annual return made up to 1 September 2013
Statement of capital on 2013-12-05
|
|
02 May 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
30 Jan 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jan 2013 | AR01 | Annual return made up to 1 September 2012 | |
08 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 May 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
04 Jan 2012 | AR01 | Annual return made up to 1 September 2011 with full list of shareholders | |
07 Oct 2010 | AA01 | Current accounting period shortened from 30 September 2011 to 31 July 2011 | |
07 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 1 September 2010
|
|
27 Sep 2010 | AP01 | Appointment of Timothy Edward John Chadwick as a director | |
27 Sep 2010 | AP01 | Appointment of Julie Elizabeth Chadwick as a director | |
02 Sep 2010 | TM01 | Termination of appointment of Elizabeth Ann Davies as a director | |
01 Sep 2010 | NEWINC | Incorporation |