Advanced company searchLink opens in new window

HOLMFIRTH & DISTRICT BOWLING GREEN COMPANY LIMITED(THE)

Company number 00059470

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)
05 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
09 Apr 2016 DS01 Application to strike the company off the register
17 May 2015 AA Total exemption small company accounts made up to 30 September 2014
13 Mar 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 44
25 Jun 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 28 January 2014
06 Jun 2014 AAMD Amended accounts made up to 30 September 2013
24 Apr 2014 AR01 Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 44
  • ANNOTATION A second filed AR01 was registered on 25/06/2014
24 Apr 2014 AA Total exemption small company accounts made up to 30 September 2013
13 Mar 2014 AP01 Appointment of Mr John Chiltern as a director
13 Mar 2014 AP01 Appointment of Mr Steven Whiteley as a director
13 Mar 2014 AP03 Appointment of Mrs Patricia Whiteley as a secretary
12 Mar 2014 TM01 Termination of appointment of Barry Townsend Cardew as a director
12 Mar 2014 TM01 Termination of appointment of Roy Sutton as a director
12 Mar 2014 TM02 Termination of appointment of a secretary
12 Mar 2014 TM02 Termination of appointment of Roy Sutton as a secretary
20 May 2013 AA Total exemption small company accounts made up to 30 September 2012
28 Jan 2013 AR01 Annual return made up to 28 January 2013 with full list of shareholders
05 Dec 2012 TM01 Termination of appointment of Russell Holmes as a director
05 Dec 2012 TM01 Termination of appointment of Gordon Hammil as a director
12 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
30 Jan 2012 AR01 Annual return made up to 28 January 2012 with full list of shareholders
28 Jan 2012 CH01 Director's details changed for Barry Richard Townsend Cardew on 28 January 2012
28 Jan 2012 CH01 Director's details changed for Geoffrey Rollinson on 28 January 2012
28 Jan 2012 CH01 Director's details changed for Russell Holmes on 28 January 2012