- Company Overview for HUNTSMERE BOWDON LIMITED (08775354)
- Filing history for HUNTSMERE BOWDON LIMITED (08775354)
- People for HUNTSMERE BOWDON LIMITED (08775354)
- Charges for HUNTSMERE BOWDON LIMITED (08775354)
- More for HUNTSMERE BOWDON LIMITED (08775354)
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) |
---|---|---|---|
23 Oct 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Aug 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Jul 2018 | DS01 | Application to strike the company off the register | |
19 Mar 2018 | AD01 | Registered office address changed from Middle Suite 50 Alderley Road Wilmslow SK9 1NY England to 4 - 6 Bank Square Wilmslow SK9 1AN on 19 March 2018 | |
18 Dec 2017 | CS01 | Confirmation statement made on 14 November 2017 with no updates | |
22 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
11 Feb 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Feb 2017 | CS01 | Confirmation statement made on 14 November 2016 with updates | |
07 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Sep 2016 | MR04 | Satisfaction of charge 087753540002 in full | |
10 Sep 2016 | MR04 | Satisfaction of charge 087753540001 in full | |
22 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
22 Aug 2016 | AD01 | Registered office address changed from Primary House Spring Gardens Macclesfield Cheshire SK10 2DX to Middle Suite 50 Alderley Road Wilmslow SK9 1NY on 22 August 2016 | |
04 May 2016 | TM01 | Termination of appointment of Nicholas James Le Court as a director on 4 May 2016 | |
23 Nov 2015 | AR01 |
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
|
|
21 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
05 Jan 2015 | AR01 |
Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
17 Oct 2014 | AP01 | Appointment of Mr Nicholas James Le Court as a director on 17 October 2014 | |
03 May 2014 | MR01 | Registration of charge 087753540001 | |
03 May 2014 | MR01 | Registration of charge 087753540002 | |
14 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-14
|