Advanced company searchLink opens in new window

BOWMAN (CAMBS) LIMITED

Company number 02204610

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)
04 Oct 2017 GAZ2 Final Gazette dissolved following liquidation
04 Jul 2017 4.72 Return of final meeting in a creditors' voluntary winding up
13 Jun 2016 4.68 Liquidators' statement of receipts and payments to 16 April 2016
05 May 2015 4.68 Liquidators' statement of receipts and payments to 16 April 2015
16 Jul 2014 4.68 Liquidators' statement of receipts and payments to 16 April 2014
14 Apr 2014 TM01 Termination of appointment of Peter Loft as a director
19 Jun 2013 4.68 Liquidators' statement of receipts and payments to 16 April 2013
26 Apr 2012 4.20 Statement of affairs with form 4.19
26 Apr 2012 600 Appointment of a voluntary liquidator
26 Apr 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-04-17
25 Apr 2012 AD01 Registered office address changed from Westminster Buiness Centre Nether Poppleton Driffield YO25 6PN on 25 April 2012
03 Apr 2012 AD01 Registered office address changed from 1St Floor, Cherryholt House Cherryholt Road Stamford Lincolnshire PE9 2EP England on 3 April 2012
23 Feb 2012 TM01 Termination of appointment of James Deacon as a director
03 Feb 2012 AP01 Appointment of Mr James Harrison Deacon as a director
21 Sep 2011 CH03 Secretary's details changed for Mr Graham James Scotney on 21 September 2011
21 Sep 2011 TM01 Termination of appointment of Graham Scotney as a director
13 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 7
01 Jun 2011 AR01 Annual return made up to 26 May 2011 with full list of shareholders
Statement of capital on 2011-06-01
  • GBP 8,850
01 Jun 2011 TM01 Termination of appointment of David Espin as a director
01 Jun 2011 TM01 Termination of appointment of Edwin Aldridge as a director
31 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
02 Sep 2010 AD01 Registered office address changed from Cherryholt House Cherryholt Road Stamford Lincolnshire PE9 2EP England on 2 September 2010
28 May 2010 AR01 Annual return made up to 26 May 2010 with full list of shareholders
28 May 2010 CH01 Director's details changed for Mr David John Espin on 26 May 2010
28 May 2010 CH01 Director's details changed for Mr Edwin John Aldridge on 26 May 2010