Advanced company searchLink opens in new window

BOWROY CONTRACTORS LTD.

Company number 08622911

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)
27 Mar 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
27 Jul 2017 CS01 Confirmation statement made on 24 July 2017 with updates
25 Jul 2017 TM01 Termination of appointment of Zdenek Kudr as a director on 12 July 2017
04 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
02 Aug 2016 CS01 Confirmation statement made on 24 July 2016 with updates
20 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
25 Mar 2016 AP01 Appointment of Mr Tomas Dostal as a director on 17 March 2016
25 Mar 2016 AD01 Registered office address changed from 227 Whittington Road London N22 8YW to 121 Ribblesdale Avenue London N11 3BF on 25 March 2016
21 Aug 2015 AR01 Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
16 Jun 2015 AD01 Registered office address changed from 149 Stroud Green Road London N4 3PZ to 227 Whittington Road London N22 8YW on 16 June 2015
14 Apr 2015 AA Accounts for a dormant company made up to 31 July 2014
30 Jul 2014 AR01 Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
30 Jul 2014 CH01 Director's details changed for Mr Zdenek Kudr on 1 June 2014
30 Jul 2014 AD01 Registered office address changed from 149 Stroud Green Road London N4 3PZ England to 149 Stroud Green Road London N4 3PZ on 30 July 2014
30 Jul 2014 AD01 Registered office address changed from 159 Stroud Green Road London N4 3PZ England to 149 Stroud Green Road London N4 3PZ on 30 July 2014
24 Jul 2013 NEWINC Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24