BOWS FOR BUILDINGS LIMITED

54 Queens Acre, Windsor, SL4 2BE, United Kingdom
StatusDISSOLVED
Company No.06105727
CategoryPrivate Limited Company
Incorporated14 Feb 2007
Age17 years, 3 months, 3 days
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 years, 7 months, 25 days

SUMMARY

BOWS FOR BUILDINGS LIMITED is an dissolved private limited company with number 06105727. It was incorporated 17 years, 3 months, 3 days ago, on 14 February 2007 and it was dissolved 3 years, 7 months, 25 days ago, on 22 September 2020. The company address is 54 Queens Acre, Windsor, SL4 2BE, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Feb 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Feb 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Aug 2019

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2019

Action Date: 14 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2018

Action Date: 23 Aug 2018

Category: Address

Type: AD01

New address: 54 Queens Acre Windsor SL4 2BE

Old address: 43 Endeavour Court 50 Channel Way Southampton Hampshire SO14 3GD United Kingdom

Change date: 2018-08-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2018

Action Date: 20 Feb 2018

Category: Address

Type: AD01

Old address: 43 Endevour Court 50 Channel Way Southampton Hampshire SO14 3GD United Kingdom

Change date: 2018-02-20

New address: 43 Endeavour Court 50 Channel Way Southampton Hampshire SO14 3GD

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2018

Action Date: 14 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-14

Documents

View document PDF

Change to a person with significant control

Date: 19 Feb 2018

Action Date: 17 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-17

Psc name: Mr Jason Anthony Bonnett

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2018

Action Date: 17 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-17

Officer name: Mr Jason Anthony Bonnett

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Nov 2017

Action Date: 05 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michelle Kay Bonnett

Termination date: 2017-11-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2017

Action Date: 05 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michelle Kay Bonnett

Termination date: 2017-11-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2017

Action Date: 21 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-21

Old address: 52 st. Christophers Gardens Ascot Berkshire SL5 8LZ

New address: 43 Endevour Court 50 Channel Way Southampton Hampshire SO14 3GD

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Aug 2017

Action Date: 20 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michelle Kay Bonnett

Cessation date: 2017-08-20

Documents

View document PDF

Resolution

Date: 07 Aug 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2017

Action Date: 14 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-14

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2017

Action Date: 13 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-13

Officer name: Mr Jason Anthony Bonnett

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2016

Action Date: 14 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-14

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2016

Action Date: 07 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-07

Officer name: Mr Jason Anthony Bonnett

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2015

Action Date: 14 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2014

Action Date: 14 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2013

Action Date: 14 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-14

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2013

Action Date: 13 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-13

Officer name: Mr Jason Anthony Bonnett

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Jun 2012

Action Date: 20 Jun 2012

Category: Address

Type: AD01

Old address: Gibbs House Kennel Ride Ascot Berkshire SL5 7NT England

Change date: 2012-06-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2012

Action Date: 14 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-14

Documents

View document PDF

Change person secretary company with change date

Date: 27 Feb 2012

Action Date: 12 Feb 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Michelle Kay Bonnett

Change date: 2012-02-12

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2012

Action Date: 12 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Michelle Kay Bonnett

Change date: 2012-02-12

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2012

Action Date: 12 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jason Anthony Bonnett

Change date: 2012-02-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2011

Action Date: 14 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2010

Action Date: 13 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-13

Officer name: Mrs Michelle Kay Bonnett

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Apr 2010

Action Date: 13 Apr 2010

Category: Address

Type: AD01

Change date: 2010-04-13

Old address: 20 Beaufort Gardens Ascot Berkshire SL5 8PG

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2010

Action Date: 13 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-13

Officer name: Jason Anthony Bonnett

Documents

View document PDF

Change person secretary company with change date

Date: 13 Apr 2010

Action Date: 13 Apr 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-04-13

Officer name: Michelle Kay Bonnett

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2010

Action Date: 14 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-14

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2010

Action Date: 15 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jason Anthony Bonnett

Change date: 2010-02-15

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2010

Action Date: 15 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michelle Kay Bonnett

Change date: 2010-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 03 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/02/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Sep 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 10 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/02/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Mar 2008

Category: Accounts

Type: 225

Description: Prev sho from 29/02/2008 to 31/10/2007

Documents

View document PDF

Legacy

Date: 11 Jul 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Jul 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Incorporation company

Date: 14 Feb 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EMC - ENERGY MARKET CONSULTANTS (UK) LIMITED

133 ALDERSGATE STREET,LONDON,EC1A 4JA

Number:05633579
Status:ACTIVE
Category:Private Limited Company

PHILIP WEEKS LIMITED

701 STONEHOUSE PARK,STONEHOUSE,GL10 3UT

Number:06201692
Status:ACTIVE
Category:Private Limited Company

S & J DISTRIBUTION LIMITED

UNIT 1 GHYLL WAY,SKIPTON,BD23 2DD

Number:05680347
Status:ACTIVE
Category:Private Limited Company

SPACE CAVIAR LIMITED

29/30 FITZROY SQUARE,LONDON,W1T 6LQ

Number:10993230
Status:ACTIVE
Category:Private Limited Company

SWEET CHOICE LIMITED

SUITE 3, 4TH FLOOR QUEENS GATE,BIRMINGHAM,B1 1LX

Number:11230692
Status:ACTIVE
Category:Private Limited Company

TB&J COURIER SERVICES LTD

3 TORONTO ROAD,TILBURY,RM18 7RL

Number:08877188
Status:ACTIVE
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