BOWLFLASK LIMITED
Status | DISSOLVED |
Company No. | 05889927 |
Category | Private Limited Company |
Incorporated | 28 Jul 2006 |
Age | 17 years, 10 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 22 Sep 2020 |
Years | 3 years, 8 months, 9 days |
SUMMARY
BOWLFLASK LIMITED is an dissolved private limited company with number 05889927. It was incorporated 17 years, 10 months, 4 days ago, on 28 July 2006 and it was dissolved 3 years, 8 months, 9 days ago, on 22 September 2020. The company address is Blue House Farm Office Blue House Farm Office, West Horndon, CM13 3LX, Essex, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 22 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 30 Jan 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 13 Sep 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with updates
Date: 09 Aug 2019
Action Date: 28 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-28
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with updates
Date: 06 Aug 2018
Action Date: 28 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-28
Documents
Cessation of a person with significant control
Date: 30 Jul 2018
Action Date: 31 Jul 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Robbie James Hill
Cessation date: 2017-07-31
Documents
Notification of a person with significant control
Date: 30 Jul 2018
Action Date: 28 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Karen Louise Haylock
Notification date: 2017-04-28
Documents
Change registered office address company with date old address new address
Date: 15 Dec 2017
Action Date: 15 Dec 2017
Category: Address
Type: AD01
Change date: 2017-12-15
New address: Blue House Farm Office Brentwood Road West Horndon Essex CM13 3LX
Old address: Lake View 4 Woodbrook Crescent Billericay Essex CM12 0EQ
Documents
Confirmation statement with updates
Date: 31 Jul 2017
Action Date: 28 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-28
Documents
Cessation of a person with significant control
Date: 31 Jul 2017
Action Date: 28 Apr 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Robbie James Hill
Cessation date: 2017-04-28
Documents
Notification of a person with significant control
Date: 31 Jul 2017
Action Date: 28 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Karen Louise Haylock
Notification date: 2017-04-28
Documents
Accounts with accounts type dormant
Date: 31 Jul 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Change to a person with significant control
Date: 24 Jul 2017
Action Date: 07 Dec 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-12-07
Psc name: Mr Robbie James Hill
Documents
Accounts with accounts type dormant
Date: 12 Aug 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 03 Aug 2016
Action Date: 28 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-28
Documents
Appoint person director company with name date
Date: 05 Apr 2016
Action Date: 29 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-03-29
Officer name: Mrs Karen Louise Haylock
Documents
Accounts with accounts type dormant
Date: 14 Aug 2015
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2015
Action Date: 28 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-28
Documents
Accounts with accounts type dormant
Date: 28 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2014
Action Date: 28 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-28
Documents
Accounts with accounts type dormant
Date: 28 Aug 2013
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2013
Action Date: 28 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-28
Documents
Accounts with accounts type dormant
Date: 19 Feb 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2012
Action Date: 28 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-28
Documents
Accounts with accounts type dormant
Date: 26 Mar 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2011
Action Date: 28 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-28
Documents
Accounts with accounts type dormant
Date: 27 Apr 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2010
Action Date: 28 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-28
Documents
Accounts with accounts type dormant
Date: 23 Apr 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 18 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/07/09; full list of members
Documents
Accounts with accounts type dormant
Date: 28 May 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 24 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/07/08; full list of members
Documents
Legacy
Date: 22 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 22/10/2008 from lakeview house 4 lake meadows office park woodbrook crescent, billericay essex CM12 0EQ
Documents
Accounts with accounts type dormant
Date: 22 May 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 12 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/07/07; full list of members
Documents
Legacy
Date: 07 Sep 2006
Category: Address
Type: 287
Description: Registered office changed on 07/09/06 from: 1 mitchell lane bristol BS1 6BU
Documents
Legacy
Date: 07 Sep 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Sep 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
THE COACH HOUSE,HEMEL HEMPSTEAD,HP1 1LF
Number: | 09570801 |
Status: | ACTIVE |
Category: | Private Limited Company |
LION HOUSE 3 PLOUGH YARD,LONDON,EC2A 3LP
Number: | 05399010 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 HIGH STREET,HODDESDON,EN11 8TQ
Number: | 03101375 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 HILLSIDE,SALISBURY,SP2 0EL
Number: | 07173392 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 6 GLASSWORLD,CAMBRIDGE, MILTON,CB24 6AZ
Number: | 11437400 |
Status: | ACTIVE |
Category: | Private Limited Company |
SMARTER SHOWS (ADHESIVES & BONDING) LIMITED
2NDFLOOR,BRIGHTON,BN1 1ZA
Number: | 10689130 |
Status: | ACTIVE |
Category: | Private Limited Company |