BOWERS GIFFORD ROOFING LIMITED
Status | DISSOLVED |
Company No. | 09173242 |
Category | Private Limited Company |
Incorporated | 13 Aug 2014 |
Age | 9 years, 8 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 14 Dec 2022 |
Years | 1 year, 4 months, 15 days |
SUMMARY
BOWERS GIFFORD ROOFING LIMITED is an dissolved private limited company with number 09173242. It was incorporated 9 years, 8 months, 16 days ago, on 13 August 2014 and it was dissolved 1 year, 4 months, 15 days ago, on 14 December 2022. The company address is The Old Exchange The Old Exchange, Southend-on-sea, SS1 2EG.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 14 Sep 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 24 Aug 2021
Action Date: 24 Aug 2021
Category: Address
Type: AD01
Change date: 2021-08-24
New address: The Old Exchange 234 Southchurch Road Southend-on-Sea SS1 2EG
Old address: 105 London Road Tarpots Corner Benfleet Essex SS7 5TG England
Documents
Liquidation voluntary appointment of liquidator
Date: 24 Aug 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 24 Aug 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 24 Aug 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 29 Jun 2020
Action Date: 29 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-29
Documents
Notification of a person with significant control
Date: 29 Jun 2020
Action Date: 29 Jun 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Gary James Hamberger
Notification date: 2020-06-29
Documents
Cessation of a person with significant control
Date: 29 Jun 2020
Action Date: 29 Jun 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-06-29
Psc name: Scott Michael Lipton
Documents
Termination director company with name termination date
Date: 29 Jun 2020
Action Date: 29 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Scott Lipton
Termination date: 2020-06-29
Documents
Appoint person director company with name date
Date: 17 Feb 2020
Action Date: 17 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-02-17
Officer name: Mr Gary James Hamberger
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Oct 2019
Action Date: 18 Oct 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 091732420001
Charge creation date: 2019-10-18
Documents
Confirmation statement with no updates
Date: 09 Sep 2019
Action Date: 13 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-13
Documents
Accounts with accounts type total exemption full
Date: 16 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Termination director company with name termination date
Date: 19 Jun 2019
Action Date: 19 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-06-19
Officer name: Gary James Hamberger
Documents
Appoint person director company with name date
Date: 19 Jun 2019
Action Date: 19 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Scott Lipton
Appointment date: 2019-06-19
Documents
Termination director company with name termination date
Date: 05 Apr 2019
Action Date: 05 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Scott Michael Lipton
Termination date: 2019-04-05
Documents
Accounts with accounts type unaudited abridged
Date: 28 Sep 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 17 Sep 2018
Action Date: 13 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-13
Documents
Capital variation of rights attached to shares
Date: 11 Jul 2018
Category: Capital
Type: SH10
Documents
Capital allotment shares
Date: 11 Jul 2018
Action Date: 08 Feb 2018
Category: Capital
Type: SH01
Capital : 110 GBP
Date: 2018-02-08
Documents
Resolution
Date: 09 Jul 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 01 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 31 Aug 2017
Action Date: 13 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-13
Documents
Appoint person director company with name date
Date: 22 Aug 2017
Action Date: 12 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-08-12
Officer name: Mr Scott Michael Lipton
Documents
Termination director company with name termination date
Date: 22 Aug 2017
Action Date: 12 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-08-12
Officer name: Deborah Lipton
Documents
Change registered office address company with date old address new address
Date: 01 Jun 2017
Action Date: 01 Jun 2017
Category: Address
Type: AD01
New address: 105 London Road Tarpots Corner Benfleet Essex SS7 5TG
Change date: 2017-06-01
Old address: 9-15 Roseberry Walk Church Road Thundersley Essex SS7 4EW
Documents
Appoint person director company with name date
Date: 17 Feb 2017
Action Date: 17 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-02-17
Officer name: Mr Gary James Hamberger
Documents
Gazette filings brought up to date
Date: 12 Nov 2016
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 09 Nov 2016
Action Date: 13 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-13
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2015
Action Date: 13 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-13
Documents
Change account reference date company current extended
Date: 12 Feb 2015
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
New date: 2015-12-31
Made up date: 2015-08-31
Documents
Some Companies
SUDBURY STABLES,DOWNHAM,CM11 1LB
Number: | 05561852 |
Status: | ACTIVE |
Category: | Private Limited Company |
OSTRICH FEATHER MANUFACTURING COMPANY LIMITED
FOUNDRY ROAD,STAMFORD,PE9 2PP
Number: | 00305660 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 QUEEN STREET,ILKESTON,DE7 5GT
Number: | 06598714 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 DUNMORE CLOSE,MIDDLEWICH,CW10 0BT
Number: | 05674376 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1, FIRST FLOOR SUITE 1, FIRST FLOOR,WILMSLOW ROAD,SK9 3HW
Number: | 09220001 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 SPUR ROAD,PORTSMOUTH,PO6 3EB
Number: | 08838258 |
Status: | ACTIVE |
Category: | Private Limited Company |