BOWPLANE LIMITED
Status | DISSOLVED |
Company No. | 06422489 |
Category | Private Limited Company |
Incorporated | 08 Nov 2007 |
Age | 16 years, 6 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 30 Oct 2018 |
Years | 5 years, 7 months, 3 days |
SUMMARY
BOWPLANE LIMITED is an dissolved private limited company with number 06422489. It was incorporated 16 years, 6 months, 24 days ago, on 08 November 2007 and it was dissolved 5 years, 7 months, 3 days ago, on 30 October 2018. The company address is Orchard Cottage, Sheviock Orchard Cottage, Sheviock, Cornwall, PL11 3EL.
Company Fillings
Gazette dissolved voluntary
Date: 30 Oct 2018
Category: Gazette
Type: GAZ2(A)
Documents
Notification of a person with significant control
Date: 28 Aug 2018
Action Date: 01 May 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Lewis William Jones
Notification date: 2018-05-01
Documents
Change to a person with significant control
Date: 28 Aug 2018
Action Date: 01 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Margaret Sarah Jones
Change date: 2018-05-01
Documents
Notification of a person with significant control
Date: 23 Aug 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Margaret Sarah Jones
Documents
Cessation of a person with significant control
Date: 23 Aug 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-04-06
Psc name: Margaret Sarah Jones
Documents
Dissolution application strike off company
Date: 02 Aug 2018
Category: Dissolution
Type: DS01
Documents
Change to a person with significant control
Date: 06 Mar 2018
Action Date: 14 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Margaret Sarah Jones
Change date: 2017-11-14
Documents
Capital name of class of shares
Date: 06 Mar 2018
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 06 Mar 2018
Action Date: 20 Feb 2018
Category: Capital
Type: SH01
Capital : 12 GBP
Date: 2018-02-20
Documents
Resolution
Date: 05 Mar 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 14 Nov 2017
Action Date: 08 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-08
Documents
Cessation of a person with significant control
Date: 14 Nov 2017
Action Date: 14 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: William Jones
Cessation date: 2017-11-14
Documents
Termination secretary company with name termination date
Date: 22 Aug 2017
Action Date: 27 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: William Jones
Termination date: 2017-01-27
Documents
Appoint person secretary company with name date
Date: 22 Aug 2017
Action Date: 27 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Margaret Sarah Jones
Appointment date: 2017-01-27
Documents
Termination director company with name termination date
Date: 22 Aug 2017
Action Date: 27 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Jones
Termination date: 2017-01-27
Documents
Accounts with accounts type dormant
Date: 22 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 16 Nov 2016
Action Date: 08 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-08
Documents
Accounts with accounts type dormant
Date: 06 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2015
Action Date: 08 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-08
Documents
Accounts with accounts type dormant
Date: 18 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2014
Action Date: 08 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-08
Documents
Accounts with accounts type dormant
Date: 01 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2013
Action Date: 08 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-08
Documents
Accounts with accounts type dormant
Date: 07 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2012
Action Date: 08 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-08
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2012
Action Date: 08 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-08
Documents
Accounts with accounts type dormant
Date: 13 Dec 2011
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Accounts with accounts type dormant
Date: 04 Feb 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2010
Action Date: 08 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-08
Documents
Accounts with accounts type dormant
Date: 12 Apr 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2009
Action Date: 08 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-08
Documents
Move registers to sail company
Date: 24 Nov 2009
Category: Address
Type: AD03
Documents
Change person secretary company with change date
Date: 24 Nov 2009
Action Date: 08 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-11-08
Officer name: Mr William Jones
Documents
Change person director company with change date
Date: 24 Nov 2009
Action Date: 08 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: William Jones
Change date: 2009-11-08
Documents
Change person director company with change date
Date: 24 Nov 2009
Action Date: 08 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-08
Officer name: Margaret Sarah Jones
Documents
Accounts with accounts type dormant
Date: 01 Oct 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 22 Dec 2008
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Legacy
Date: 05 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/11/08; full list of members
Documents
Legacy
Date: 05 Dec 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 30 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 30/01/08 from: pembroke house 7 brunswick square. Bristol BS2 8PE
Documents
Legacy
Date: 30 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
78 CRANBOURNE PARK,SOUTHAMPTON,SO30 0NY
Number: | 11420341 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 SWINSIDE DRIVE,DURHAM,DH1 1AD
Number: | 08893293 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 KERRISON ROAD,LONDON,E15 2TH
Number: | 10654322 |
Status: | ACTIVE |
Category: | Private Limited Company |
D2 CALTHORPE MANSIONS CALTHORPE ROAD,BIRMINGHAM,B15 1QS
Number: | 11090696 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORION SUPPORT SERVICES LIMITED
RECOVERY HOUSE HAINAULT BUSINESS PARK,ILFORD,IG6 3TU
Number: | 06814159 |
Status: | IN ADMINISTRATION |
Category: | Private Limited Company |
28 FIELDFARE CLOSE,,B64 5QH
Number: | 04399663 |
Status: | ACTIVE |
Category: | Private Limited Company |