BOWLAND OUTDOORS LIMITED

Beckett House Wyrefields Beckett House Wyrefields, Poulton-Le-Fylde, FY6 8JX, Lancashire, England
StatusDISSOLVED
Company No.06896904
CategoryPrivate Limited Company
Incorporated06 May 2009
Age15 years, 8 days
JurisdictionEngland Wales
Dissolution08 Oct 2019
Years4 years, 7 months, 6 days

SUMMARY

BOWLAND OUTDOORS LIMITED is an dissolved private limited company with number 06896904. It was incorporated 15 years, 8 days ago, on 06 May 2009 and it was dissolved 4 years, 7 months, 6 days ago, on 08 October 2019. The company address is Beckett House Wyrefields Beckett House Wyrefields, Poulton-le-fylde, FY6 8JX, Lancashire, England.



Company Fillings

Gazette dissolved compulsory

Date: 08 Oct 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 23 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jan 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2018

Action Date: 02 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-02

Old address: Richard House Winckley Square Preston Lancashire PR1 3HP

New address: Beckett House Wyrefields Poulton Industrial Estate Poulton-Le-Fylde Lancashire FY6 8JX

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2018

Action Date: 06 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2017

Action Date: 06 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2016

Action Date: 06 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Certificate change of name company

Date: 29 May 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bowland cycling LIMITED\certificate issued on 29/05/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2015

Action Date: 06 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 May 2015

Action Date: 27 May 2015

Category: Address

Type: AD01

New address: Richard House Winckley Square Preston Lancashire PR1 3HP

Old address: The Priory Scorton Preston Lancashire PR3 1AU

Change date: 2015-05-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2014

Action Date: 06 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Capital allotment shares

Date: 13 Dec 2013

Action Date: 01 Jun 2013

Category: Capital

Type: SH01

Date: 2013-06-01

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name

Date: 13 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dean Swarbrick

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2013

Action Date: 06 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2012

Action Date: 06 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2011

Action Date: 06 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 27 Jul 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA01

Made up date: 2010-05-31

New date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2010

Action Date: 06 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-06

Documents

View document PDF

Legacy

Date: 25 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director shaun pearson

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / shaun pearson / 27/05/2009

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Capital

Type: 123

Description: Gbp nc 1000/2000\20/05/09

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Address

Type: 287

Description: Registered office changed on 20/05/2009 from richard house winckley square preston lancashire PR1 3HP

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / shawn person / 18/05/2009

Documents

View document PDF

Incorporation company

Date: 06 May 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AN LANDMARK ESTATES LIMITED

67 WESTOW STREET,LONDON,SE19 3RW

Number:09495387
Status:ACTIVE
Category:Private Limited Company

BACON BUILDERS LIMITED

OFFICE 7 35-37,LONDON,EC4M 7JN

Number:08347945
Status:ACTIVE
Category:Private Limited Company

BLUE HOP LIMITED

THE RED LION 32 HIGH STREET,SAFFRON WALDEN,CB10 1QY

Number:04746608
Status:ACTIVE
Category:Private Limited Company

LWM COMMERCIAL INTERIORS LTD

38 HOOK LANE,BOGNOR REGIS,PO22 8AX

Number:06665636
Status:ACTIVE
Category:Private Limited Company

NOKEN CONTRACTORS LIMITED

26 DICKENSONS LANE,,SE25 5HS

Number:04060276
Status:ACTIVE
Category:Private Limited Company
Number:CS003664
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

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