Advanced company searchLink opens in new window

BOWMAN POWER SOLUTIONS LIMITED

Company number 09048475

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)
27 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Sep 2018 GAZ1(A) First Gazette notice for voluntary strike-off
29 Aug 2018 DS01 Application to strike the company off the register
12 Feb 2018 AA Accounts for a dormant company made up to 31 May 2017
15 Aug 2017 CS01 Confirmation statement made on 15 August 2017 with no updates
06 Feb 2017 AA Accounts for a dormant company made up to 31 May 2016
22 Aug 2016 CS01 Confirmation statement made on 14 August 2016 with updates
19 Aug 2016 CH01 Director's details changed for Henry Obumneke Chukwudum on 19 August 2016
19 Aug 2016 CH01 Director's details changed for Isha Paik on 19 August 2016
02 Feb 2016 AA Accounts for a dormant company made up to 31 May 2015
02 Oct 2015 AR01 Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
02 Oct 2015 AD01 Registered office address changed from 38 Alicia Avenue Kenton Harrow HA3 8HS to 38 Alicia Avenue Kenton Harrow HA3 8HS on 2 October 2015
17 Sep 2015 AD01 Registered office address changed from C/O Isha Paik and Henry Obumneke Chukwudum 10 Lee Street Louth Lincolnshire LN11 9HJ to 38 Alicia Avenue Kenton Harrow HA3 8HS on 17 September 2015
15 Aug 2014 AR01 Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
01 Aug 2014 AP01 Appointment of Isha Paik as a director on 31 July 2014
01 Aug 2014 AD01 Registered office address changed from C/O Isha Paik and Obumneke C Chukwudum 10 Lee Street Louth Lincolnshire LN11 9HJ to 10 Lee Street Louth Lincolnshire LN11 9HJ on 1 August 2014
23 Jul 2014 AR01 Annual return made up to 22 July 2014
11 Jun 2014 CH01 Director's details changed for Obumneke Chukwudum on 11 June 2014
20 May 2014 NEWINC Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-20