Advanced company searchLink opens in new window

PROJECT BOWLES LIMITED

Company number 07849950

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)
11 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 15 November 2023
02 Dec 2022 AD01 Registered office address changed from Suite 102 Berkshire House 39-51 High Street Ascot SL5 7HY England to Lynton House 7-12 Tavistock Square London WC1H 9LT on 2 December 2022
02 Dec 2022 LIQ01 Declaration of solvency
02 Dec 2022 600 Appointment of a voluntary liquidator
02 Dec 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-11-16
27 Sep 2022 AA01 Previous accounting period shortened from 29 September 2021 to 28 September 2021
10 Aug 2022 CS01 Confirmation statement made on 10 August 2022 with updates
30 Jun 2022 AA01 Previous accounting period shortened from 30 September 2021 to 29 September 2021
11 Mar 2022 CERTNM Company name changed bonnetts solicitors LIMITED\certificate issued on 11/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-09
03 Mar 2022 TM01 Termination of appointment of Lindsey Bradley as a director on 28 February 2022
11 Jan 2022 CS01 Confirmation statement made on 10 January 2022 with no updates
16 Nov 2021 MR04 Satisfaction of charge 1 in full
02 Aug 2021 AA01 Current accounting period extended from 31 March 2021 to 30 September 2021
03 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
28 Jan 2021 CS01 Confirmation statement made on 10 January 2021 with no updates
05 Feb 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 April 2015
  • GBP 9,000
22 Jan 2020 CS01 Confirmation statement made on 10 January 2020 with no updates
21 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
22 Jul 2019 CH01 Director's details changed for Mr Graeme Rory Black on 22 July 2019
17 May 2019 TM01 Termination of appointment of Laurence John Scanlon as a director on 12 December 2018
21 Jan 2019 CS01 Confirmation statement made on 10 January 2019 with updates
21 Jan 2019 CH01 Director's details changed for Mrs Elizabeth Ann Hailey on 9 January 2019
21 Jan 2019 PSC04 Change of details for Mrs Elizabeth Ann Hailey as a person with significant control on 9 January 2019
21 Jan 2019 PSC04 Change of details for Mr Steven James Wareham as a person with significant control on 9 January 2019
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018