BOWDON GROUP LIMITED

C/O Quantuma Advisory Limited Third Floor C/O Quantuma Advisory Limited Third Floor, Manchester, M3 3WF
StatusLIQUIDATION
Company No.06300318
CategoryPrivate Limited Company
Incorporated03 Jul 2007
Age16 years, 11 months
JurisdictionEngland Wales

SUMMARY

BOWDON GROUP LIMITED is an liquidation private limited company with number 06300318. It was incorporated 16 years, 11 months ago, on 03 July 2007. The company address is C/O Quantuma Advisory Limited Third Floor C/O Quantuma Advisory Limited Third Floor, Manchester, M3 3WF.



Company Fillings

Liquidation voluntary creditors return of final meeting

Date: 04 May 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 09 Jan 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Nov 2023

Action Date: 30 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-08-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2022

Action Date: 07 Dec 2022

Category: Address

Type: AD01

Old address: 78 Ashley Road Hale Altrincham Cheshire WA14 2UF

New address: C/O Quantuma Advisory Limited Third Floor 196 Deansgate Manchester M3 3WF

Change date: 2022-12-07

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 13 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 13 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 13 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2022

Action Date: 03 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-03

Documents

View document PDF

Accounts with accounts type group

Date: 03 May 2022

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Grant Michael Stuffins

Termination date: 2022-03-31

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Brian Geoffrey Benson

Change date: 2021-07-01

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Grant Michael Stuffins

Change date: 2021-07-01

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2021

Action Date: 03 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-03

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Mar 2021

Action Date: 30 Mar 2020

Category: Accounts

Type: AA01

New date: 2020-03-30

Made up date: 2020-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Brian Geoffrey Benson

Appointment date: 2021-02-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Jan 2021

Action Date: 29 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-01-29

Officer name: Alistair Webb

Documents

View document PDF

Legacy

Date: 21 Jul 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 21 Jul 2020

Action Date: 21 Jul 2020

Category: Capital

Type: SH19

Date: 2020-07-21

Capital : 40,442 GBP

Documents

View document PDF

Legacy

Date: 21 Jul 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 09/07/20

Documents

View document PDF

Resolution

Date: 21 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2020

Action Date: 03 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-03

Documents

View document PDF

Accounts with accounts type group

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jul 2019

Action Date: 03 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-03

Documents

View document PDF

Capital allotment shares

Date: 04 Jan 2019

Action Date: 13 Dec 2018

Category: Capital

Type: SH01

Date: 2018-12-13

Capital : 440,442 GBP

Documents

View document PDF

Capital name of class of shares

Date: 04 Jan 2019

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 04 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 04 Jan 2019

Category: Capital

Type: SH10

Documents

View document PDF

Accounts with accounts type group

Date: 17 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2018

Action Date: 03 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-03

Documents

View document PDF

Change to a person with significant control

Date: 12 Apr 2018

Action Date: 11 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-11

Psc name: Mr Brian Geoffrey Benson

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2018

Action Date: 11 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-11

Officer name: Mr Brian Geoffrey Benson

Documents

View document PDF

Change to a person with significant control

Date: 11 Apr 2018

Action Date: 11 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Brian Geoffrey Benson

Change date: 2018-04-11

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Apr 2018

Action Date: 09 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-04-09

Officer name: Mr Alistair Webb

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Apr 2018

Action Date: 31 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-03-31

Officer name: Karen De Meza

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2017

Action Date: 05 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-05

Officer name: John Gerard Kennedy

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Dec 2017

Action Date: 05 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-12-05

Psc name: Pjki Limited

Documents

View document PDF

Accounts with accounts type group

Date: 04 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Sep 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 063003180004

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2017

Action Date: 03 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-03

Documents

View document PDF

Accounts with accounts type group

Date: 15 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Dec 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 063003180005

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Sep 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Sep 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Sep 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2016

Action Date: 03 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-03

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 May 2016

Action Date: 28 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-04-28

Officer name: Mrs Karen De Meza

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 May 2016

Action Date: 28 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-04-28

Officer name: Grant Stuffins

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2016

Action Date: 10 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-10

Officer name: Mr John Gerard Kennedy

Documents

View document PDF

Accounts with accounts type group

Date: 09 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Aug 2015

Action Date: 26 Aug 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-08-26

Charge number: 063003180005

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2015

Action Date: 03 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-03

Documents

View document PDF

Accounts with accounts type group

Date: 10 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Aug 2014

Action Date: 20 Aug 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 063003180004

Charge creation date: 2014-08-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Jul 2014

Action Date: 12 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Grant Stuffins

Appointment date: 2014-07-12

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2014

Action Date: 12 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-12

Officer name: Mr Grant Stuffins

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2014

Action Date: 12 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian George Seddon

Termination date: 2014-07-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jul 2014

Action Date: 12 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian George Seddon

Termination date: 2014-07-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2014

Action Date: 03 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-03

Documents

View document PDF

Accounts with accounts type group

Date: 16 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2013

Action Date: 03 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-03

Documents

View document PDF

Accounts with accounts type group

Date: 20 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2012

Action Date: 03 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-03

Documents

View document PDF

Accounts with accounts type group

Date: 04 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2011

Action Date: 03 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-03

Documents

View document PDF

Accounts with accounts type group

Date: 13 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Resolution

Date: 13 Jan 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 13 Jan 2011

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 13 Jan 2011

Action Date: 29 Dec 2010

Category: Capital

Type: SH01

Capital : 400,402.00 GBP

Date: 2010-12-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2010

Action Date: 03 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-03

Documents

View document PDF

Accounts with accounts type group

Date: 01 Mar 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Capital allotment shares

Date: 20 Nov 2009

Action Date: 23 Oct 2009

Category: Capital

Type: SH01

Capital : 402 GBP

Date: 2009-10-23

Documents

View document PDF

Capital allotment shares

Date: 20 Nov 2009

Action Date: 23 Oct 2009

Category: Capital

Type: SH01

Date: 2009-10-23

Capital : 402 GBP

Documents

View document PDF

Legacy

Date: 20 Nov 2009

Category: Change-of-name

Type: SH01

Description: Return of Allotment of Shares

Documents

Appoint person director company with name

Date: 11 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian George Seddon

Documents

View document PDF

Appoint person secretary company with name

Date: 11 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Ian George Seddon

Documents

View document PDF

Termination secretary company with name

Date: 11 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brian Benson

Documents

View document PDF

Capital variation of rights attached to shares

Date: 09 Nov 2009

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 09 Nov 2009

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 09 Nov 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Resolution

Date: 09 Nov 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Nov 2009

Action Date: 06 Nov 2009

Category: Address

Type: AD01

Change date: 2009-11-06

Old address: Bridgewater House Century Park Caspian Road Altrincham Cheshire WA14 5HH

Documents

View document PDF

Termination director company with name

Date: 12 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Mitcheson

Documents

View document PDF

Legacy

Date: 15 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/07/09; full list of members

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Mortgage

Type: 403b

Description: Declaration that part of the property/undertaking: released/ceased /part /charge no 3

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Mortgage

Type: 403b

Description: Declaration that part of the property/undertaking: released/ceased /part /charge no 2

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Mortgage

Type: 403b

Description: Declaration that part of the property/undertaking: released/ceased /part /charge no 1

Documents

View document PDF

Accounts with accounts type group

Date: 07 Apr 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 17 Oct 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 14 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/07/08; full list of members

Documents

View document PDF

Legacy

Date: 14 Jul 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / brian benson / 26/02/2008

Documents

View document PDF

Legacy

Date: 07 Mar 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 06 Mar 2008

Category: Officers

Type: 288a

Description: Secretary appointed brian geoffrey benson

Documents

View document PDF

Legacy

Date: 06 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary nexus secretarial LIMITED

Documents

View document PDF

Legacy

Date: 06 Mar 2008

Category: Officers

Type: 288a

Description: Secretary appointed nexus secretarial LIMITED

Documents

View document PDF

Legacy

Date: 06 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary brian benson

Documents

View document PDF

Legacy

Date: 12 Feb 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Feb 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/08 to 31/03/08

Documents

View document PDF

Legacy

Date: 08 Feb 2008

Category: Capital

Type: 88(2)R

Description: Ad 04/02/08--------- £ si 200000@1=200000 £ ic 200/200200

Documents

View document PDF

Memorandum articles

Date: 08 Feb 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF


Some Companies

AMG BUILDING CONTRACTORS LIMITED

SOUTH BARN,LYMINGTON,SO41 0JD

Number:09472996
Status:ACTIVE
Category:Private Limited Company

B2BINPAY LP

SUITE 1,EDINBURGH,EH2 1JE

Number:SL024962
Status:ACTIVE
Category:Limited Partnership

CHRISTOPHER NEIL PROPERTY MANAGEMENT LTD

40 CAXTON ROAD,HODDESDON,EN11 9PG

Number:11668283
Status:ACTIVE
Category:Private Limited Company

LOGISTIC SERVICES (SOUTH WEST) LTD

19 ORCHARD STREET,WESTON-SUPER-MARE,BS23 1RG

Number:08865877
Status:ACTIVE
Category:Private Limited Company

SILVERLITE CASH & CARRY LTD

14 WORCESTER DRIVE,SWANLEY,BR8 8FF

Number:09843494
Status:ACTIVE
Category:Private Limited Company

SWEETEC LIMITED

69 GREAT HAMPTON ST,BIRMINGHAM,B18 6EW

Number:06966657
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