Advanced company searchLink opens in new window

BOWLAND PLANT HIRE (UK) LIMITED

Company number 11563407

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)
10 Nov 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
13 Aug 2020 DS01 Application to strike the company off the register
04 May 2020 PSC02 Notification of Vvb M&E Group Limited as a person with significant control on 30 April 2020
04 May 2020 PSC07 Cessation of Bowland Plant Holdco Limited as a person with significant control on 30 April 2020
10 Sep 2019 CS01 Confirmation statement made on 10 September 2019 with updates
11 Jun 2019 AA01 Current accounting period extended from 30 September 2019 to 31 December 2019
17 May 2019 AP01 Appointment of Mr Ashley John Brown as a director on 13 May 2019
16 May 2019 AP01 Appointment of Mr Andrew Jellis as a director on 13 May 2019
16 May 2019 TM01 Termination of appointment of Symon Wilson as a director on 13 May 2019
07 Feb 2019 PSC05 Change of details for Bowland Plant Holdco Limited as a person with significant control on 10 December 2018
25 Jan 2019 AP01 Appointment of Mr Symon Wilson as a director on 11 January 2019
25 Jan 2019 AP01 Appointment of Mr Nicholas James Beedle as a director on 11 January 2019
25 Jan 2019 AP01 Appointment of Mr Glyn John Alan Race as a director on 11 January 2019
10 Dec 2018 AD01 Registered office address changed from Burgundy Court 64-66 Springfield Road Chelmsford Essex CM2 6JY England to Verulam Point Station Way St Albans AL1 5HE on 10 December 2018
10 Dec 2018 AP01 Appointment of Mr Andrew Mitchell Pearson as a director on 27 November 2018
01 Nov 2018 MR01 Registration of charge 115634070002, created on 23 October 2018
01 Nov 2018 MR01 Registration of charge 115634070003, created on 23 October 2018
30 Oct 2018 CH01 Director's details changed for Mr Graham Rusling on 24 October 2018
26 Oct 2018 CH01 Director's details changed for Mr Matt Michael Meehan on 24 October 2018
26 Oct 2018 PSC05 Change of details for Broomco (4304) Limited as a person with significant control on 24 October 2018
26 Oct 2018 AD01 Registered office address changed from 64-66 Burgundy Court Chelmsford Essex CM2 6JY England to Burgundy Court 64-66 Springfield Road Chelmsford Essex CM2 6JY on 26 October 2018
26 Oct 2018 AD01 Registered office address changed from Flat 2 23 Holland Street London W8 4NA England to 64-66 Burgundy Court Chelmsford Essex CM2 6JY on 26 October 2018
26 Oct 2018 MR01 Registration of charge 115634070001, created on 23 October 2018
24 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-24