BOWE HOLDINGS LIMITED

5 Ducketts Wharf, Bishop's Stortford, CM23 3AR, Hertfordshire, United Kingdom
StatusDISSOLVED
Company No.09631319
CategoryPrivate Limited Company
Incorporated10 Jun 2015
Age8 years, 11 months, 27 days
JurisdictionEngland Wales
Dissolution13 Jun 2023
Years11 months, 24 days

SUMMARY

BOWE HOLDINGS LIMITED is an dissolved private limited company with number 09631319. It was incorporated 8 years, 11 months, 27 days ago, on 10 June 2015 and it was dissolved 11 months, 24 days ago, on 13 June 2023. The company address is 5 Ducketts Wharf, Bishop's Stortford, CM23 3AR, Hertfordshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 13 Jun 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Mar 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Mar 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2022

Action Date: 27 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2021

Action Date: 27 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 May 2020

Action Date: 27 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2019

Action Date: 27 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-27

Documents

View document PDF

Change to a person with significant control

Date: 05 Jun 2019

Action Date: 01 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jason Taylor Bowe

Change date: 2019-06-01

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jason Taylor Bowe

Change date: 2019-06-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2018

Action Date: 27 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2017

Action Date: 15 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-15

Officer name: Mr Jason Taylor Bowe

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2017

Action Date: 27 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2017

Action Date: 18 Apr 2017

Category: Address

Type: AD01

New address: 5 Ducketts Wharf Bishop's Stortford Hertfordshire CM23 3AR

Change date: 2017-04-18

Old address: 16 Beaufort Court Admirals Way Docklands London E14 9XL United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2016

Action Date: 10 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-10

Documents

View document PDF

Incorporation company

Date: 10 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARQIVA BROADCAST INTERMEDIATE LIMITED

CRAWLEY COURT,WINCHESTER,SO21 2QA

Number:08085710
Status:ACTIVE
Category:Private Limited Company

CHAPEL STREET CONSTRUCTION LIMITED

TOWER BRIDGE HOUSE,LONDON,E1W 1DD

Number:05717163
Status:ACTIVE
Category:Private Limited Company

CRANFORD ESTATES LTD

CHARTER HOUSE,NELSON,BB9 9XY

Number:05557327
Status:ACTIVE
Category:Private Limited Company

HUFFEY GROUP LTD

INVICTA WORKS,GRANTHAM,NG31 6JE

Number:07111865
Status:ACTIVE
Category:Private Limited Company

INTERSAT (UK) LTD

24 WOODCOCK DELL AVENUE,HARROW,HA3 0NS

Number:05572694
Status:ACTIVE
Category:Private Limited Company

LIDDELL NORTH EAST LIMITED

2 ORCHARD MEWS,MORPETH,NE61 1EA

Number:08030855
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