THE ROWLEY BAR AND GRILL LIMITED
Status | LIQUIDATION |
Company No. | 08874396 |
Category | Private Limited Company |
Incorporated | 04 Feb 2014 |
Age | 10 years, 3 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
THE ROWLEY BAR AND GRILL LIMITED is an liquidation private limited company with number 08874396. It was incorporated 10 years, 3 months, 25 days ago, on 04 February 2014. The company address is Devonshire House Devonshire House, Borehamwood, WD6 1QQ, Hertfordshire.
Company Fillings
Change registered office address company with date old address new address
Date: 22 Dec 2023
Action Date: 22 Dec 2023
Category: Address
Type: AD01
Change date: 2023-12-22
New address: Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ
Old address: 47 Hawes Lane Rowley Regis West Midlands B65 9AE England
Documents
Liquidation voluntary appointment of liquidator
Date: 20 Dec 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 20 Dec 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 20 Dec 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Accounts with accounts type micro entity
Date: 30 May 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Cessation of a person with significant control
Date: 22 May 2023
Action Date: 22 May 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-05-22
Psc name: Ranjit Singh Samra
Documents
Notification of a person with significant control
Date: 22 May 2023
Action Date: 22 May 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-05-22
Psc name: Revinder Singh Khela
Documents
Confirmation statement with no updates
Date: 15 Feb 2023
Action Date: 04 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-04
Documents
Termination director company with name termination date
Date: 08 Sep 2022
Action Date: 25 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-08-25
Officer name: Ranjit Singh Samra
Documents
Accounts with accounts type micro entity
Date: 31 May 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Appoint person director company with name date
Date: 04 May 2022
Action Date: 25 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Revinder Singh Khela
Appointment date: 2022-04-25
Documents
Confirmation statement with no updates
Date: 20 Feb 2022
Action Date: 04 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-04
Documents
Termination secretary company with name termination date
Date: 11 Feb 2022
Action Date: 01 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-02-01
Officer name: Dalbag Singh Sunnar
Documents
Accounts with accounts type micro entity
Date: 31 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 19 Feb 2021
Action Date: 04 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-04
Documents
Termination director company with name termination date
Date: 10 Sep 2020
Action Date: 31 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Manjit Kaur Khela
Termination date: 2020-08-31
Documents
Accounts with accounts type micro entity
Date: 26 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 10 Feb 2020
Action Date: 04 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-04
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 11 Feb 2019
Action Date: 04 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-04
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Change to a person with significant control
Date: 15 Feb 2018
Action Date: 15 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ranjit Singh Samra
Change date: 2018-02-15
Documents
Confirmation statement with no updates
Date: 15 Feb 2018
Action Date: 04 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-04
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 13 Feb 2017
Action Date: 04 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-04
Documents
Change account reference date company previous extended
Date: 30 Nov 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA01
New date: 2016-05-31
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2016
Action Date: 04 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-04
Documents
Termination director company
Date: 23 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Termination director company with name termination date
Date: 16 Feb 2016
Action Date: 16 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rajinder Singh Khela
Termination date: 2016-02-16
Documents
Change registered office address company with date old address new address
Date: 04 Nov 2015
Action Date: 04 Nov 2015
Category: Address
Type: AD01
Change date: 2015-11-04
Old address: 19 Highfield Road Edgbaston Birmingham B15 3BH
New address: 47 Hawes Lane Rowley Regis West Midlands B65 9AE
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Appoint person secretary company with name date
Date: 06 Sep 2015
Action Date: 01 May 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Dalbag Singh Sunnar
Appointment date: 2015-05-01
Documents
Appoint person director company with name date
Date: 01 Sep 2015
Action Date: 21 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Manjit Kaur Khela
Appointment date: 2015-05-21
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2015
Action Date: 04 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-04
Documents
Incorporation company
Date: 04 Feb 2014
Category: Incorporation
Type: NEWINC
Documents
Some Companies
BOWMARK CAPITAL PARTNERS V (SCOTLAND) LLP
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | SO304687 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
CRAIG THATCHER TRANSPORT LIMITED
7 NORTH STREET,BRISTOL,BS30 8TU
Number: | 09552858 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
8 FINCH ROAD,GUILDFORD,GU1 4JB
Number: | 11386509 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 MILAN ROAD,LEEDS,LS8 5JR
Number: | 10513649 |
Status: | ACTIVE |
Category: | Private Limited Company |
OVERHEAD LINE ENGINEERING LIMITED
8 CHURCH GREEN EAST,REDDITCH,B98 8BP
Number: | 06571928 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O W H COLLIER LTD, CHURCH LANE,COLCHESTER,CO6 1LN
Number: | 05485467 |
Status: | ACTIVE |
Category: | Private Limited Company |