- Company Overview for GOW AND PARTNERS LIMITED (08324865)
- Filing history for GOW AND PARTNERS LIMITED (08324865)
- People for GOW AND PARTNERS LIMITED (08324865)
- Charges for GOW AND PARTNERS LIMITED (08324865)
- More for GOW AND PARTNERS LIMITED (08324865)
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) |
---|---|---|---|
03 Jan 2020 | CS01 | Confirmation statement made on 1 January 2020 with updates | |
03 Jan 2020 | PSC01 | Notification of Joseph John Waddington as a person with significant control on 1 January 2020 | |
03 Jan 2020 | PSC01 | Notification of Kyle Stephen Lawrenson as a person with significant control on 1 January 2020 | |
03 Jan 2020 | PSC07 | Cessation of Alexander Gow as a person with significant control on 1 January 2020 | |
03 Jan 2020 | PSC07 | Cessation of Brenda Gow as a person with significant control on 1 January 2020 | |
03 Jan 2020 | AD01 | Registered office address changed from Suite 3 Saturn Centre Challenge Way Blackburn BB1 5QB to Unit 1 Dalton Court Commercial Road Darwen BB3 0DG on 3 January 2020 | |
09 Dec 2019 | AP01 | Appointment of Mr Kyle Stephen Lawrenson as a director on 9 December 2019 | |
09 Dec 2019 | AP01 | Appointment of Mr Joseph John Waddington as a director on 9 December 2019 | |
03 Jun 2019 | AA | Micro company accounts made up to 31 December 2018 | |
05 Jan 2019 | CS01 | Confirmation statement made on 26 December 2018 with no updates | |
27 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
03 Jan 2018 | CS01 | Confirmation statement made on 26 December 2017 with no updates | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
03 Jan 2017 | CS01 | Confirmation statement made on 26 December 2016 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
04 Jan 2016 | AR01 |
Annual return made up to 26 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
29 Jan 2015 | AR01 |
Annual return made up to 26 December 2014 with full list of shareholders
Statement of capital on 2015-01-29
|
|
29 Jan 2015 | AD01 | Registered office address changed from Suite 8 Saturn Centre Suite 8 Saturn Centre Challenge Way Blackburn Lancashire BB1 5QB to Suite 3 Saturn Centre Challenge Way Blackburn BB1 5QB on 29 January 2015 | |
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
10 Dec 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Dec 2013 | AR01 |
Annual return made up to 26 December 2013 with full list of shareholders
Statement of capital on 2013-12-27
|
|
18 Dec 2013 | AR01 | Annual return made up to 10 December 2013 with full list of shareholders | |
14 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 10 December 2012
|