- Company Overview for H BOWYER LIMITED (07900675)
- Filing history for H BOWYER LIMITED (07900675)
- People for H BOWYER LIMITED (07900675)
- More for H BOWYER LIMITED (07900675)
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
|
|
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
|
|
20 Jan 2014 | AR01 |
Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
|
|
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 |