Advanced company searchLink opens in new window

BOWERS PORK BUTCHERS LTD

Company number 07978871

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)
13 Aug 2020 GAZ2 Final Gazette dissolved following liquidation
13 May 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 24 May 2019
01 Jul 2018 LIQ03 Liquidators' statement of receipts and payments to 24 May 2018
12 Jun 2017 600 Appointment of a voluntary liquidator
12 Jun 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-25
12 Jun 2017 LIQ02 Statement of affairs
23 May 2017 AD01 Registered office address changed from 1 Nunn Street Newcastle upon Tyne NE1 5AG to 1 st James Gate Newcastle upon Tyne NE1 4AD on 23 May 2017
23 May 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
12 May 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 3
12 May 2016 CH01 Director's details changed for Mr Stephen Milligan on 1 April 2016
12 May 2016 CH01 Director's details changed for Mrs Karen Louise Milligan on 1 April 2016
12 May 2016 CH03 Secretary's details changed for Mrs Karen Louise Milligan on 1 April 2016
27 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
25 Jun 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 3
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
09 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
08 Jul 2014 AR01 Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 3
01 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
07 Jan 2014 AA Total exemption full accounts made up to 31 March 2013
17 Mar 2013 AR01 Annual return made up to 6 March 2013 with full list of shareholders
06 Mar 2012 NEWINC Incorporation