- Company Overview for BOWMORE DEVELOPMENTS LIMITED (SC150915)
- Filing history for BOWMORE DEVELOPMENTS LIMITED (SC150915)
- People for BOWMORE DEVELOPMENTS LIMITED (SC150915)
- Charges for BOWMORE DEVELOPMENTS LIMITED (SC150915)
- More for BOWMORE DEVELOPMENTS LIMITED (SC150915)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Jul 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jun 2020 | DS01 | Application to strike the company off the register | |
01 Jun 2020 | TM01 | Termination of appointment of Peter James Hutton as a director on 29 May 2020 | |
04 Nov 2019 | AA01 | Previous accounting period extended from 31 March 2019 to 30 September 2019 | |
25 Jun 2019 | CS01 | Confirmation statement made on 17 May 2019 with no updates | |
04 Mar 2019 | TM01 | Termination of appointment of Andrew George Meek as a director on 4 March 2019 | |
01 Feb 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
23 Jan 2019 | CH01 | Director's details changed for Mr Maurice Keith Glen on 2 January 2019 | |
30 May 2018 | CS01 | Confirmation statement made on 17 May 2018 with updates | |
11 Oct 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
02 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
31 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
25 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 24 July 2017
|
|
30 Jun 2017 | AP01 | Appointment of Mr Andrew George Meek as a director on 28 June 2017 | |
15 Jun 2017 | CS01 | Confirmation statement made on 17 May 2017 with updates | |
20 Oct 2016 | AA | Accounts for a small company made up to 31 March 2016 | |
08 Jun 2016 | AR01 |
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
17 Feb 2016 | AA | Accounts for a small company made up to 31 March 2015 | |
19 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
19 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
22 May 2015 | AR01 |
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
|
|
22 May 2015 | CH01 | Director's details changed for Mr Peter James Hutton on 1 December 2014 | |
22 May 2015 | CH01 | Director's details changed for Maurice Glen on 16 April 2015 | |
18 Dec 2014 | AA | Accounts for a small company made up to 31 March 2014 |