Advanced company searchLink opens in new window

BOWMORE ESTATES LTD

Company number 05199169

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)
18 Feb 2020 GAZ2 Final Gazette dissolved following liquidation
18 Nov 2019 LIQ13 Return of final meeting in a members' voluntary winding up
04 Jul 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
13 Dec 2018 AD01 Registered office address changed from Tenens House Kingfisher Business Park London Road, Thrupp, Stroud Gloucestershire GL5 2BY to 15 Canada Square London E14 5GL on 13 December 2018
11 Dec 2018 LIQ01 Declaration of solvency
11 Dec 2018 600 Appointment of a voluntary liquidator
11 Dec 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-11-15
12 Nov 2018 TM01 Termination of appointment of Peter Ewan Morris as a director on 12 November 2018
12 Nov 2018 AP01 Appointment of Mr Daniel Peter Morris as a director on 12 November 2018
22 Aug 2018 CS01 Confirmation statement made on 6 August 2018 with updates
20 Aug 2018 PSC02 Notification of Taylor Clark Properties Ltd as a person with significant control on 2 August 2018
20 Aug 2018 PSC02 Notification of Howard Tenens Distribution Ltd as a person with significant control on 2 August 2018
28 Jun 2018 AA01 Previous accounting period extended from 30 September 2017 to 31 March 2018
01 Jun 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Mar 2018 TM01 Termination of appointment of Jonathan Stephen Brand as a director on 28 February 2018
06 Mar 2018 TM01 Termination of appointment of Patrick Brownett as a director on 28 February 2018
15 Nov 2017 SH01 Statement of capital following an allotment of shares on 6 November 2017
  • GBP 1,020
21 Aug 2017 TM01 Termination of appointment of Julian Mark Beecham as a director on 15 August 2017
21 Aug 2017 CS01 Confirmation statement made on 6 August 2017 with no updates
07 Jul 2017 AA Full accounts made up to 30 September 2016
13 Jun 2017 MR04 Satisfaction of charge 12 in full
06 Sep 2016 CS01 Confirmation statement made on 6 August 2016 with updates
13 Jun 2016 AA Full accounts made up to 30 September 2015
14 Apr 2016 TM02 Termination of appointment of Robert Conquer Arbuckle Brown as a secretary on 2 February 2016
25 Aug 2015 AR01 Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1,000