Advanced company searchLink opens in new window

BOWMAKER MANAGEMENT LIMITED

Company number 06800000

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)
11 Apr 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
21 Mar 2022 CS01 Confirmation statement made on 1 February 2022 with no updates
21 Oct 2021 AA Micro company accounts made up to 31 January 2021
06 Oct 2021 AD01 Registered office address changed from 2 Chapel Court Chapel Court London SE1 1HH England to Clayton House Courtmead Road Cuckfield Haywards Heath RH17 5LP on 6 October 2021
01 May 2021 DISS40 Compulsory strike-off action has been discontinued
30 Apr 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
30 Apr 2021 AA Micro company accounts made up to 31 January 2020
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
05 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with no updates
21 Oct 2019 AA Micro company accounts made up to 31 January 2019
18 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with no updates
29 Oct 2018 AA Micro company accounts made up to 31 January 2018
01 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with no updates
24 Jan 2018 CS01 Confirmation statement made on 23 January 2018 with no updates
24 Oct 2017 AA Micro company accounts made up to 31 January 2017
02 Feb 2017 CS01 Confirmation statement made on 23 January 2017 with updates
02 Feb 2017 TM01 Termination of appointment of Charles De Chezelles as a director on 24 January 2016
07 Nov 2016 AA Total exemption full accounts made up to 31 January 2016
02 Feb 2016 AR01 Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 10,000
02 Feb 2016 CH01 Director's details changed for Jonathan Wyndham Malins on 23 January 2016
02 Feb 2016 CH01 Director's details changed for Stephen Charles Parris on 23 January 2016
02 Feb 2016 CH03 Secretary's details changed for Stephen Parris on 23 January 2016
02 Feb 2016 AD01 Registered office address changed from 47 Charles Street Ground Floor London W1J 5EL to 2 Chapel Court Chapel Court London SE1 1HH on 2 February 2016
30 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015