BOWBELL NO. 1 PLC

C/O Mazars Llp 1st Floor C/O Mazars Llp 1st Floor, Birmingham, B3 3AX
StatusDISSOLVED
Company No.07254777
CategoryPrivate Limited Company
Incorporated14 May 2010
Age14 years, 7 days
JurisdictionEngland Wales
Dissolution12 Aug 2021
Years2 years, 9 months, 9 days

SUMMARY

BOWBELL NO. 1 PLC is an dissolved private limited company with number 07254777. It was incorporated 14 years, 7 days ago, on 14 May 2010 and it was dissolved 2 years, 9 months, 9 days ago, on 12 August 2021. The company address is C/O Mazars Llp 1st Floor C/O Mazars Llp 1st Floor, Birmingham, B3 3AX.



Company Fillings

Gazette dissolved liquidation

Date: 12 Aug 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 12 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2021

Action Date: 27 Apr 2021

Category: Address

Type: AD01

New address: C/O Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX

Change date: 2021-04-27

Old address: C/O Mazars Llp 45 Church Street Birmingham B3 2RT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Feb 2021

Action Date: 11 Feb 2021

Category: Address

Type: AD01

New address: C/O Mazars Llp 45 Church Street Birmingham B3 2RT

Old address: 125 Wood Street London EC2V 7AN United Kingdom

Change date: 2021-02-11

Documents

View document PDF

Change sail address company with new address

Date: 25 Jun 2020

Category: Address

Type: AD02

New address: 125 Wood Street London EC2V 7AN

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 19 Jun 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Jun 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 19 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2020

Action Date: 14 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-14

Documents

View document PDF

Change corporate director company with change date

Date: 10 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Link Corporate Services Limited

Change date: 2019-07-01

Documents

View document PDF

Change corporate director company with change date

Date: 10 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Link Trust Corporate Limited

Change date: 2019-07-01

Documents

View document PDF

Change corporate secretary company with change date

Date: 10 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2019-07-01

Officer name: Link Trust Corporate Limited

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 May 2019

Action Date: 28 May 2019

Category: Address

Type: AD01

New address: 125 Wood Street London EC2V 7AN

Change date: 2019-05-28

Old address: 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom

Documents

View document PDF

Change to a person with significant control

Date: 28 May 2019

Action Date: 28 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-05-28

Psc name: Bowbell No. 1 Holdings Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2019

Action Date: 14 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-14

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Auditors resignation company

Date: 09 Jul 2018

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2018

Action Date: 14 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-14

Documents

View document PDF

Change corporate director company with change date

Date: 17 Nov 2017

Action Date: 06 Nov 2017

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2017-11-06

Officer name: Capita Trust Corporate Services Limited

Documents

View document PDF

Change corporate director company with change date

Date: 16 Nov 2017

Action Date: 06 Nov 2017

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2017-11-06

Officer name: Capita Trust Corporate Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 16 Nov 2017

Action Date: 06 Nov 2017

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Capita Trust Corporate Limited

Change date: 2017-11-06

Documents

View document PDF

Change to a person with significant control

Date: 20 Oct 2017

Action Date: 09 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-10-09

Psc name: Bowbell No. 1 Holdings Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2017

Action Date: 09 Oct 2017

Category: Address

Type: AD01

New address: 6th Floor 65 Gresham Street London EC2V 7NQ

Change date: 2017-10-09

Old address: 4th Floor 40 Dukes Place London EC3A 7NH

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 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 full

Date: 11 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2016

Action Date: 14 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-14

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2015

Action Date: 30 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sean Martin

Appointment date: 2015-07-30

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Elizabeth Lawrence

Termination date: 2015-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 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 full

Date: 08 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2014

Action Date: 14 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-14

Documents

View document PDF

Appoint corporate secretary company with name

Date: 28 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Capita Trust Corporate Limited

Documents

View document PDF

Termination secretary company with name

Date: 28 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Capita Trust Secretaries Limited

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2013

Action Date: 14 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-14

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Jan 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2013-06-30

New date: 2012-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Legacy

Date: 03 Sep 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2012

Action Date: 14 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-14

Documents

View document PDF

Change corporate director company with change date

Date: 12 Jun 2012

Action Date: 04 Sep 2011

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Capita Trust Corporate Services Limited

Change date: 2011-09-04

Documents

View document PDF

Change corporate secretary company with change date

Date: 12 Jun 2012

Action Date: 04 Sep 2011

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2011-09-04

Officer name: Capita Trust Secretaries Limited

Documents

View document PDF

Change corporate director company with change date

Date: 12 Jun 2012

Action Date: 04 Sep 2011

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Capita Trust Corporate Limited

Change date: 2011-09-04

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2012

Action Date: 04 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Susan Elizabeth Lawrence

Change date: 2011-09-04

Documents

View document PDF

Accounts with accounts type full

Date: 16 Nov 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Sep 2011

Action Date: 02 Sep 2011

Category: Address

Type: AD01

Old address: 7Th Floor Phoenix House 18 King William Street London EC4N 7HE

Change date: 2011-09-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2011

Action Date: 14 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-14

Documents

View document PDF

Legacy

Date: 10 May 2011

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Change account reference date company current extended

Date: 28 Jan 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA01

Made up date: 2010-12-31

New date: 2011-06-30

Documents

View document PDF

Legacy

Date: 05 Nov 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Capital allotment shares

Date: 25 Oct 2010

Action Date: 21 Oct 2010

Category: Capital

Type: SH01

Capital : 50,000 GBP

Date: 2010-10-21

Documents

View document PDF

Legacy

Date: 22 Oct 2010

Category: Incorporation

Type: CERT8A

Description: Commence business and borrow

Documents

View document PDF

Application trading certificate

Date: 22 Oct 2010

Category: Reregistration

Type: SH50

Documents

View document PDF

Appoint person director company with name

Date: 20 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Susan Elizabeth Lawrence

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Oct 2010

Action Date: 19 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-19

Old address: Pellipar House, 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom

Documents

View document PDF

Change account reference date company current shortened

Date: 19 Oct 2010

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

New date: 2010-12-31

Made up date: 2011-05-31

Documents

View document PDF

Termination secretary company with name

Date: 19 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tmf Corporate Administration Services Limited

Documents

View document PDF

Termination director company with name

Date: 19 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Pudge

Documents

View document PDF

Termination director company with name

Date: 19 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Levy

Documents

View document PDF

Appoint corporate secretary company with name

Date: 19 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Capita Trust Secretaries Limited

Documents

View document PDF

Appoint corporate director company with name

Date: 19 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Capita Trust Corporate Services Limited

Documents

View document PDF

Appoint corporate director company with name

Date: 19 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Capita Trust Corporate Limited

Documents

View document PDF

Certificate change of name company

Date: 15 Oct 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sunshinehaven PLC\certificate issued on 15/10/10

Documents

View document PDF

Change of name notice

Date: 15 Oct 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 14 May 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATLASOL LTD

56 ALDER CRESCENT,POOLE,BH12 4BE

Number:11416546
Status:ACTIVE
Category:Private Limited Company

CLINT LEISURE LTD

TRAVELLERS REST 1 GRANBY TERRACE,NEWCASTLE UPON TYNE,NE16 5LL

Number:09223620
Status:ACTIVE
Category:Private Limited Company

CONTENDER VIP LTD

ENTERPRISE HOUSE,WILMSLOW,SK9 1PT

Number:11900308
Status:ACTIVE
Category:Private Limited Company

DOODLEMOONCH LTD

16 AMBERLEY DRIVE,ADDLESTONE,KT15 3SL

Number:07732055
Status:ACTIVE
Category:Private Limited Company

FORWARD GLASS GROUP LIMITED

FORWARD HOUSE CLAPGATE LANE,BIRMINGHAM, WEST MIDLANDS,B32 3BT

Number:11783588
Status:ACTIVE
Category:Private Limited Company

HB NO1 LIMITED

22 HOMEFIELD ROAD,RADLETT,WD7 8PY

Number:10785508
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