Advanced company searchLink opens in new window

H BOWYER LIMITED

Company number 07900675

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)
30 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
07 Mar 2017 DS01 Application to strike the company off the register
06 Jan 2017 AA Total exemption small company accounts made up to 31 May 2016
29 Apr 2016 AD01 Registered office address changed from C/O Cartwright King First Floor, Lock House Castle Meadow Road Nottingham NG2 1AG to Derwentside 25 Town Street Duffield Derbyshire DE56 4AH on 29 April 2016
29 Apr 2016 TM01 Termination of appointment of Stephen John Gelsthorpe as a director on 13 April 2016
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
19 Jan 2016 AR01 Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
28 Jul 2015 CH01 Director's details changed for Henry Martin Mitford Bowyer on 27 July 2015
28 Jul 2015 CH01 Director's details changed for Mr Stephen John Gelsthorpe on 27 July 2015
28 Jul 2015 AD01 Registered office address changed from C/O Cartwright King Solicitors Norwich Union House South Parade Old Market Square Nottingham NG1 2LH to C/O Cartwright King First Floor, Lock House Castle Meadow Road Nottingham NG2 1AG on 28 July 2015
16 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
26 Jan 2015 AR01 Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
20 Jan 2014 AR01 Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
08 Nov 2013 AA Total exemption small company accounts made up to 31 May 2013
10 May 2013 TM02 Termination of appointment of Rupert Hawke as a secretary
18 Feb 2013 AA Accounts for a dormant company made up to 31 May 2012
29 Jan 2013 AR01 Annual return made up to 6 January 2013 with full list of shareholders
13 Apr 2012 AP01 Appointment of Mr Stephen John Gelsthorpe as a director
27 Jan 2012 AD01 Registered office address changed from 1 Pinnacle Way Pride Park Derby DE24 8ZS United Kingdom on 27 January 2012
27 Jan 2012 AA01 Current accounting period shortened from 31 January 2013 to 31 May 2012
27 Jan 2012 AP03 Appointment of Rupert Hawke as a secretary
27 Jan 2012 AP01 Appointment of Henry Martin Mitford Bowyer as a director
17 Jan 2012 TM02 Termination of appointment of Jo Holt as a secretary
17 Jan 2012 TM01 Termination of appointment of Claire Spencer as a director