BOWMANS WEALTH MANAGEMENT LIMITED

66 Chiltern Street 66 Chiltern Street, W1U 4GB
StatusDISSOLVED
Company No.04054924
CategoryPrivate Limited Company
Incorporated17 Aug 2000
Age23 years, 9 months, 4 days
JurisdictionEngland Wales
Dissolution23 Mar 2010
Years14 years, 1 month, 29 days

SUMMARY

BOWMANS WEALTH MANAGEMENT LIMITED is an dissolved private limited company with number 04054924. It was incorporated 23 years, 9 months, 4 days ago, on 17 August 2000 and it was dissolved 14 years, 1 month, 29 days ago, on 23 March 2010. The company address is 66 Chiltern Street 66 Chiltern Street, W1U 4GB.



Company Fillings

Gazette dissolved compulsory

Date: 23 Mar 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 08 Dec 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 02 Jun 2009

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 07 Apr 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 28 Dec 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director gordon taylor

Documents

View document PDF

Legacy

Date: 05 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/08/08; full list of members

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed russell mcburnie

Documents

View document PDF

Legacy

Date: 29 Mar 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director lesley spencer

Documents

View document PDF

Legacy

Date: 19 Feb 2008

Category: Annual-return

Type: 363s

Description: Return made up to 17/08/07; change of members

Documents

View document PDF

Legacy

Date: 26 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 26/07/07 from: 88-96 market street west preston lancashire PR1 2EU

Documents

View document PDF

Legacy

Date: 26 Jul 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/07 to 30/06/07

Documents

View document PDF

Legacy

Date: 10 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 12 Dec 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 06 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 17/08/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Feb 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 21 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 17/08/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Mar 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 15 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 17/08/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Mar 2004

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 16 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 17/08/03; full list of members

Documents

View document PDF

Certificate change of name company

Date: 18 Mar 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bdo stoy hayward wealth manageme nt (lancs & cumbria) LIMITED\certificate issued on 18/03/03

Documents

View document PDF

Accounts with made up date

Date: 01 Mar 2003

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 13 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 17/08/02; full list of members

Documents

View document PDF

Legacy

Date: 24 Jun 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 11 Sep 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bdo stoy hayward wealth manageme nt (north west) LIMITED\certificate issued on 11/09/01

Documents

View document PDF

Legacy

Date: 17 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 17/08/01; full list of members

Documents

View document PDF

Accounts with made up date

Date: 02 Aug 2001

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 29 Mar 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/01 to 30/04/01

Documents

View document PDF

Certificate change of name company

Date: 15 Mar 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed drystone solutions LIMITED\certificate issued on 15/03/01

Documents

View document PDF

Legacy

Date: 15 Mar 2001

Category: Address

Type: 287

Description: Registered office changed on 15/03/01 from: 84 temple chambers temple avenue london EC4Y 0HP

Documents

View document PDF

Legacy

Date: 15 Mar 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Mar 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Mar 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Mar 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Mar 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Mar 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Memorandum articles

Date: 12 Mar 2001

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 12 Mar 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Sep 2000

Category: Capital

Type: 123

Description: Nc inc already adjusted 30/08/00

Documents

View document PDF

Resolution

Date: 06 Sep 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Sep 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 04 Sep 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lanefort LIMITED\certificate issued on 05/09/00

Documents

View document PDF

Incorporation company

Date: 17 Aug 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APR EUROPE LIMITED

NEW PENDEREL HOUSE, 4TH FLOOR,LONDON,WC1V 7HP

Number:09766488
Status:ACTIVE
Category:Private Limited Company

COSMETIC SURGERY IN ESSEX LIMITED

DAYLANDS FARM STOCK ROAD,INGATESTONE,CM4 9QZ

Number:06883904
Status:ACTIVE
Category:Private Limited Company

FREEWAY GLORY LTD

12A CONNAUGHT STREET,LONDON,W2 2AF

Number:11675664
Status:ACTIVE
Category:Private Limited Company

GRANT24 LIMITED

61 GODDARD AVENUE,SWINDON,SN1 4HS

Number:09842920
Status:ACTIVE
Category:Private Limited Company

RAFLIO LTD

23 KING STREET,CAMBRIDGE,CB1 1AH

Number:11450873
Status:ACTIVE
Category:Private Limited Company

TECH ESTATE LIMITED

HIGH TREES,WEYBRIDGE,KT13 0JX

Number:11090643
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source