BOWTHORPE SERVICES LIMITED
Status | DISSOLVED |
Company No. | 06259463 |
Category | Private Limited Company |
Incorporated | 25 May 2007 |
Age | 16 years, 11 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 11 Jul 2023 |
Years | 9 months, 23 days |
SUMMARY
BOWTHORPE SERVICES LIMITED is an dissolved private limited company with number 06259463. It was incorporated 16 years, 11 months, 9 days ago, on 25 May 2007 and it was dissolved 9 months, 23 days ago, on 11 July 2023. The company address is Craftwork Studios 1-3 Dufferin Street, London, EC1Y 8NA.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 11 Apr 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 Nov 2022
Action Date: 16 Oct 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-10-16
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 26 Oct 2021
Action Date: 16 Oct 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-10-16
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Dec 2020
Action Date: 16 Oct 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-10-16
Documents
Change registered office address company with date old address new address
Date: 29 Oct 2019
Action Date: 29 Oct 2019
Category: Address
Type: AD01
Change date: 2019-10-29
Old address: 28 Bourne Hill London N13 4LH
New address: Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA
Documents
Liquidation voluntary appointment of liquidator
Date: 25 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 25 Oct 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 25 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Confirmation statement with no updates
Date: 14 Jun 2019
Action Date: 25 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-25
Documents
Accounts with accounts type micro entity
Date: 26 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 07 Aug 2018
Action Date: 25 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-25
Documents
Accounts with accounts type micro entity
Date: 08 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 22 Jun 2017
Action Date: 25 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-25
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2016
Action Date: 25 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-25
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2015
Action Date: 25 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-25
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Change person director company with change date
Date: 28 Aug 2014
Action Date: 22 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kelly Marie Egan
Change date: 2014-08-22
Documents
Change person director company with change date
Date: 28 Aug 2014
Action Date: 22 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Keith Patrick Egan
Change date: 2014-08-22
Documents
Change registered office address company with date old address new address
Date: 28 Aug 2014
Action Date: 28 Aug 2014
Category: Address
Type: AD01
Change date: 2014-08-28
New address: 28 Bourne Hill London N13 4LH
Old address: 14 Chatsworth Drive Bush Hill Park Enfield EN1 1EX
Documents
Change person secretary company with change date
Date: 28 Aug 2014
Action Date: 22 Aug 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-08-22
Officer name: Kelly Egan
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2014
Action Date: 25 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-25
Documents
Change person director company with change date
Date: 29 May 2014
Action Date: 12 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kelly Marie Egan
Change date: 2014-05-12
Documents
Appoint person director company with name
Date: 29 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Kelly Marie Egan
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2013
Action Date: 25 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-25
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2012
Action Date: 25 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-25
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2011
Action Date: 25 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-25
Documents
Change person secretary company with change date
Date: 08 Jun 2011
Action Date: 01 May 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-05-01
Officer name: Kelly O'sullivan
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2010
Action Date: 25 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-25
Documents
Change person director company with change date
Date: 08 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Keith Patrick Egan
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 29 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/05/09; full list of members
Documents
Legacy
Date: 18 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Some Companies
ALICE NORMINGTON DESIGN LIMITED
33 KESTREL AVENUE,LONDON,SE24 0ED
Number: | 09463854 |
Status: | ACTIVE |
Category: | Private Limited Company |
83A WHITTON ROAD,MIDDLESEX,TW3 2EH
Number: | 03072932 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 NORTHOLT AVENUE,RUISLIP,HA4 6SS
Number: | 09377668 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARTIS HOUSE DAVY AVENUE,MILTON KEYNES,MK5 8HJ
Number: | 04154956 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 FAIROAK DRIVE,LONDON,SE9 2QG
Number: | 10394178 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1 AIRESIDE HOUSE,KEIGHLEY,BD21 4BZ
Number: | 08470035 |
Status: | ACTIVE |
Category: | Private Limited Company |