Advanced company searchLink opens in new window

GOLDEN BOWL EVENTS LTD

Company number 10349114

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)
02 Feb 2023 GAZ2 Final Gazette dissolved following liquidation
02 Nov 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
11 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 11 November 2021
05 Dec 2020 AD01 Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ England to The Manor House260 Ecclesall Road South Sheffield South Yorkshire S11 9PS on 5 December 2020
24 Nov 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-11-12
23 Nov 2020 600 Appointment of a voluntary liquidator
23 Nov 2020 LIQ02 Statement of affairs
11 Aug 2020 CS01 Confirmation statement made on 11 August 2020 with updates
06 Jul 2020 AD01 Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 6 July 2020
23 Jun 2020 AA Unaudited abridged accounts made up to 31 March 2020
02 Jan 2020 CH01 Director's details changed for Mr Frederick Guy Fison on 18 December 2019
20 Dec 2019 PSC07 Cessation of William Goy as a person with significant control on 20 December 2019
20 Dec 2019 PSC07 Cessation of Catharina Utti Lichfield as a person with significant control on 20 December 2019
20 Dec 2019 PSC01 Notification of Frederick Guy Fison as a person with significant control on 20 December 2019
20 Dec 2019 TM01 Termination of appointment of William Goy as a director on 20 December 2019
02 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
01 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with updates
16 Jul 2019 PSC04 Change of details for Mr William Goy as a person with significant control on 6 June 2019
16 Jul 2019 CH01 Director's details changed for Mr William Goy on 6 June 2019
10 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
05 Dec 2018 CS01 Confirmation statement made on 1 November 2018 with updates
05 Dec 2018 PSC01 Notification of Catharina Utti Lichfield as a person with significant control on 1 November 2018
05 Dec 2018 PSC07 Cessation of Frederick Guy Fison as a person with significant control on 1 November 2018
13 Sep 2018 PSC04 Change of details for Mr William Goy as a person with significant control on 5 April 2018
13 Sep 2018 PSC01 Notification of Frederick Guy Fison as a person with significant control on 5 April 2018