GOWY ENTERPRISES LIMITED

3 Manor Courtyard 3 Manor Courtyard, High Wycombe, HP13 5RE, Buckinghamshie
StatusDISSOLVED
Company No.06593281
CategoryPrivate Limited Company
Incorporated14 May 2008
Age15 years, 11 months, 18 days
JurisdictionEngland Wales
Dissolution10 Sep 2019
Years4 years, 7 months, 21 days

SUMMARY

GOWY ENTERPRISES LIMITED is an dissolved private limited company with number 06593281. It was incorporated 15 years, 11 months, 18 days ago, on 14 May 2008 and it was dissolved 4 years, 7 months, 21 days ago, on 10 September 2019. The company address is 3 Manor Courtyard 3 Manor Courtyard, High Wycombe, HP13 5RE, Buckinghamshie.



Company Fillings

Gazette dissolved voluntary

Date: 10 Sep 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Jun 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Jun 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2019

Action Date: 14 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2018

Action Date: 14 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2017

Action Date: 14 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2016

Action Date: 14 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2015

Action Date: 14 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2014

Action Date: 14 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2013

Action Date: 14 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2012

Action Date: 14 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2011

Action Date: 14 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-14

Documents

View document PDF

Change person director company with change date

Date: 20 May 2011

Action Date: 14 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kelly Scully

Change date: 2011-05-14

Documents

View document PDF

Change person secretary company with change date

Date: 20 May 2011

Action Date: 14 May 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-05-14

Officer name: Mark Alexander Scully

Documents

View document PDF

Change person director company with change date

Date: 20 May 2011

Action Date: 14 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-14

Officer name: Mark Alexander Scully

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2010

Action Date: 14 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-14

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2010

Action Date: 14 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kelly Scully

Change date: 2010-05-14

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2010

Action Date: 14 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Alexander Scully

Change date: 2010-05-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2009

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 28 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/05/09; full list of members

Documents

View document PDF

Legacy

Date: 23 Mar 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / kelly axtell / 14/02/2009

Documents

View document PDF

Incorporation company

Date: 14 May 2008

Category: Incorporation

Type: NEWINC

Documents


Some Companies

Number:02406525
Status:LIQUIDATION
Category:Private Limited Company

BARON & WHYTE LTD

4 LADY AYLESFORD AVENUE,STANMORE,HA7 4FH

Number:08367039
Status:ACTIVE
Category:Private Limited Company

COMERFORD TAXIS

30 SWANSTON DRIVE,EDINBURGH,

Number:SL003319
Status:ACTIVE
Category:Limited Partnership

HARDING-DAW BRICKWORK LTD

4 STONE STREET COURT,HADLEIGH,IP7 6HY

Number:10324143
Status:ACTIVE
Category:Private Limited Company

LOCHCARRON PROPERTIES LIMITED

UNIT 7 WEST GORGIE PARKS IND. EST.,EDINBURGH,EH14 1UT

Number:SC172347
Status:ACTIVE
Category:Private Limited Company

MR SWEETS LIMITED

LUCKYBAG LAND UNIT 5 SNEYD STREET BUSINESS PARK,STOKE ON TRENT,ST6 2NP

Number:05076505
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