BOWLAND PLANT HOLDCO LIMITED

Verulam Point Verulam Point, St Albans, AL1 5HE, England
StatusDISSOLVED
Company No.11561731
CategoryPrivate Limited Company
Incorporated10 Sep 2018
Age5 years, 9 months, 8 days
JurisdictionEngland Wales
Dissolution06 Oct 2020
Years3 years, 8 months, 12 days

SUMMARY

BOWLAND PLANT HOLDCO LIMITED is an dissolved private limited company with number 11561731. It was incorporated 5 years, 9 months, 8 days ago, on 10 September 2018 and it was dissolved 3 years, 8 months, 12 days ago, on 06 October 2020. The company address is Verulam Point Verulam Point, St Albans, AL1 5HE, England.



Company Fillings

Gazette dissolved voluntary

Date: 06 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 May 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 May 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 May 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 115617310002

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 May 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 115617310001

Documents

View document PDF

Capital allotment shares

Date: 22 Jan 2020

Action Date: 12 Dec 2019

Category: Capital

Type: SH01

Date: 2019-12-12

Capital : 1.250 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 22 Jan 2020

Action Date: 10 Dec 2019

Category: Capital

Type: SH02

Date: 2019-12-10

Documents

View document PDF

Capital name of class of shares

Date: 22 Jan 2020

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 22 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2019

Action Date: 09 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-09

Documents

View document PDF

Notification of a person with significant control

Date: 06 Sep 2019

Action Date: 10 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-09-10

Psc name: Rael Nurick

Documents

View document PDF

Notification of a person with significant control

Date: 06 Sep 2019

Action Date: 10 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Thomas Hutton Wood

Notification date: 2018-09-10

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Sep 2019

Action Date: 10 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-09-10

Psc name: Sandton Credit Solutions Master Fund Iv, Lp

Documents

View document PDF

Change account reference date company current extended

Date: 11 Jun 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2019-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Dec 2018

Action Date: 10 Dec 2018

Category: Address

Type: AD01

Old address: Burgundy Court 64-66 Springfield Road Chelmsford Essex CM2 6JY England

New address: Verulam Point Station Way St Albans AL1 5HE

Change date: 2018-12-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2018

Action Date: 27 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Mitchell Pearson

Appointment date: 2018-11-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Nov 2018

Action Date: 23 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-10-23

Charge number: 115617310002

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2018

Action Date: 24 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Graham Rusling

Change date: 2018-10-24

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2018

Action Date: 24 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-24

Officer name: Mr Matt Michael Meehan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2018

Action Date: 26 Oct 2018

Category: Address

Type: AD01

Old address: 64-66 Burgundy Court Chelmsford Essex CM2 6JY England

New address: Burgundy Court 64-66 Springfield Road Chelmsford Essex CM2 6JY

Change date: 2018-10-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2018

Action Date: 26 Oct 2018

Category: Address

Type: AD01

Old address: Flat 2 23 Holland Street London W8 4NA England

New address: 64-66 Burgundy Court Chelmsford Essex CM2 6JY

Change date: 2018-10-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Oct 2018

Action Date: 23 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 115617310001

Charge creation date: 2018-10-23

Documents

View document PDF

Resolution

Date: 24 Oct 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2018

Action Date: 19 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-19

Officer name: Mr Graham Rusling

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2018

Action Date: 02 Oct 2018

Category: Address

Type: AD01

New address: Flat 2 23 Holland Street London W8 4NA

Change date: 2018-10-02

Old address: Sandton Capital Partners 7 Old Park Lane, Level 7 London W1K 1QR United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2018

Action Date: 19 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matt Michael Meehan

Change date: 2018-09-19

Documents

View document PDF

Incorporation company

Date: 10 Sep 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DALESBURY LIMITED

3, THE SHRUBBERIES,,LONDON,E18 1BD

Number:07454557
Status:ACTIVE
Category:Private Limited Company

OAKHOUSE FINANCIAL SERVICES LIMITED

1 - 4 LONDON ROAD,LINCS,PE11 2TA

Number:06438931
Status:ACTIVE
Category:Private Limited Company

PARKING PERMIT SOLUTIONS LIMITED

792 WICKHAM ROAD,,CR0 8EA

Number:05604721
Status:ACTIVE
Category:Private Limited Company

STARLEX QUEST LP

39/5 GRANTON CRESCENT,EDINBURGH,EH5 1BN

Number:SL029022
Status:ACTIVE
Category:Limited Partnership

THE POODLE PARLOUR

23 CHURCH ROAD,,

Number:LP003590
Status:ACTIVE
Category:Limited Partnership

THETA JEWELLERY LTD

1 WATERLOO BANK,PENICUIK,EH26 8NS

Number:SC457906
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