NICK ROWE LIMITED
Status | DISSOLVED |
Company No. | 08090823 |
Category | Private Limited Company |
Incorporated | 31 May 2012 |
Age | 11 years, 11 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 17 Nov 2020 |
Years | 3 years, 5 months, 14 days |
SUMMARY
NICK ROWE LIMITED is an dissolved private limited company with number 08090823. It was incorporated 11 years, 11 months, 1 day ago, on 31 May 2012 and it was dissolved 3 years, 5 months, 14 days ago, on 17 November 2020. The company address is Windsor House Windsor House, Cheltenham, GL50 3AT, Gloucestershire, England.
Company Fillings
Gazette dissolved voluntary
Date: 17 Nov 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 20 Aug 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 11 Jun 2019
Action Date: 31 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-31
Documents
Accounts with accounts type micro entity
Date: 21 Aug 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 07 Jun 2018
Action Date: 31 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-31
Documents
Capital name of class of shares
Date: 27 Apr 2018
Category: Capital
Type: SH08
Documents
Legacy
Date: 25 Apr 2018
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 31/05/2017
Documents
Resolution
Date: 23 Apr 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 07 Sep 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 04 Jul 2017
Action Date: 31 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-31
Documents
Notification of a person with significant control
Date: 04 Jul 2017
Action Date: 04 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-04-04
Psc name: Nicholas Francis Rowe
Documents
Notification of a person with significant control
Date: 04 Jul 2017
Action Date: 04 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Samantha Jane Rowe
Notification date: 2017-04-04
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2016
Action Date: 31 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-31
Documents
Change person director company with change date
Date: 29 Jun 2016
Action Date: 18 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nicholas Francis Rowe
Change date: 2015-12-18
Documents
Change registered office address company with date old address new address
Date: 29 Jun 2016
Action Date: 29 Jun 2016
Category: Address
Type: AD01
Old address: Mary Street House Mary Street Taunton Somerset TA1 3NW United Kingdom
Change date: 2016-06-29
New address: Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Change registered office address company with date old address new address
Date: 05 Jun 2015
Action Date: 05 Jun 2015
Category: Address
Type: AD01
Old address: 19 Imperial Square Cheltenham Gloucestershire GL50 1QZ
Change date: 2015-06-05
New address: Mary Street House Mary Street Taunton Somerset TA1 3NW
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2015
Action Date: 31 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-31
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2014
Action Date: 31 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-31
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2013
Action Date: 31 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-31
Documents
Change account reference date company current shortened
Date: 16 Oct 2012
Action Date: 30 Apr 2013
Category: Accounts
Type: AA01
Made up date: 2013-05-31
New date: 2013-04-30
Documents
Some Companies
LODGE QUARRY,LANCS.,LA5 9DW
Number: | 00920487 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 KIRKLEY ROAD,LONDON,SW19 3AY
Number: | 05455653 |
Status: | ACTIVE |
Category: | Private Limited Company |
L & H ENGINEERING SERVICES LIMITED
5 WELL GARTH,HALIFAX,HX1 2BJ
Number: | 03402677 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAYTON BROTHERS FOOD GROUP (UK) LIMITED
UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH
Number: | 10489379 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 PARK ROAD,KINGSTON UPON THAMES,KT1 4AS
Number: | 10960169 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 51 BROCKLEY CROSS BUSINESS CENTRE,LONDON,SE4 2PD
Number: | 09527324 |
Status: | ACTIVE |
Category: | Private Limited Company |