BOWERS GIFFORD ROOFING LIMITED

The Old Exchange The Old Exchange, Southend-On-Sea, SS1 2EG
StatusDISSOLVED
Company No.09173242
CategoryPrivate Limited Company
Incorporated13 Aug 2014
Age9 years, 8 months, 16 days
JurisdictionEngland Wales
Dissolution14 Dec 2022
Years1 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

Gazette dissolved liquidation

Date: 14 Dec 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 14 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 24 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 24 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Sep 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

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

View document PDF

Capital variation of rights attached to shares

Date: 11 Jul 2018

Category: Capital

Type: SH10

Documents

View document PDF

Capital allotment shares

Date: 11 Jul 2018

Action Date: 08 Feb 2018

Category: Capital

Type: SH01

Capital : 110 GBP

Date: 2018-02-08

Documents

View document PDF

Resolution

Date: 09 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 12 Nov 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 08 Nov 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 13 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

JB MILK SUPPLIES LIMITED

SUDBURY STABLES,DOWNHAM,CM11 1LB

Number:05561852
Status:ACTIVE
Category:Private Limited Company
Number:00305660
Status:ACTIVE
Category:Private Limited Company

PLOUGH GARAGE HEANOR LIMITED

16 QUEEN STREET,ILKESTON,DE7 5GT

Number:06598714
Status:ACTIVE
Category:Private Limited Company

SMART ACCOUNTANCY LIMITED

10 DUNMORE CLOSE,MIDDLEWICH,CW10 0BT

Number:05674376
Status:ACTIVE
Category:Private Limited Company

SS MACHINING LTD

SUITE 1, FIRST FLOOR SUITE 1, FIRST FLOOR,WILMSLOW ROAD,SK9 3HW

Number:09220001
Status:ACTIVE
Category:Private Limited Company

THE RAZORS EDGE NORTH END LTD

8 SPUR ROAD,PORTSMOUTH,PO6 3EB

Number:08838258
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