Advanced company searchLink opens in new window

BOWDEN CONTROLS LIMITED

Company number 01634814

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jan 2021 GAZ1(A) First Gazette notice for voluntary strike-off
29 Dec 2020 DS01 Application to strike the company off the register
06 Aug 2020 AP01 Appointment of Mr Stephen Eric Johnston as a director on 6 August 2020
06 Aug 2020 TM01 Termination of appointment of James Riedy as a director on 6 August 2020
26 Mar 2020 CS01 Confirmation statement made on 23 March 2020 with no updates
27 Feb 2020 TM01 Termination of appointment of Pamela Lynn Mcintyre as a director on 14 February 2020
16 Dec 2019 AP01 Appointment of Mr Michael Beckett as a director on 11 December 2019
12 Dec 2019 AP01 Appointment of Mr James Riedy as a director on 11 December 2019
19 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
05 Apr 2019 CS01 Confirmation statement made on 23 March 2019 with no updates
15 Nov 2018 AA Accounts for a dormant company made up to 31 December 2017
10 Oct 2018 TM01 Termination of appointment of William Henry Morris as a director on 10 October 2018
01 Oct 2018 PSC05 Change of details for Dura Holdings Limited as a person with significant control on 11 December 2017
27 Sep 2018 AP01 Appointment of Pamela Lynn Mcintyre as a director on 20 September 2018
07 Aug 2018 SH19 Statement of capital on 7 August 2018
  • GBP 1
25 Jul 2018 SH20 Statement by Directors
25 Jul 2018 CAP-SS Solvency Statement dated 13/07/18
25 Jul 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
04 Jun 2018 MR04 Satisfaction of charge 7 in full
29 Mar 2018 CS01 Confirmation statement made on 23 March 2018 with no updates
13 Dec 2017 AP01 Appointment of Mr William Henry Morris as a director on 8 December 2017
12 Dec 2017 TM01 Termination of appointment of Geoffrey Adams as a director on 8 December 2017
12 Dec 2017 AD01 Registered office address changed from 100 New Bridge Street London EC4V 6JA to C/O Dac Beachcroft Llp Portwall Place Portwall Lane Bristol BS1 9HS on 12 December 2017
21 Nov 2017 AA Micro company accounts made up to 31 December 2016