Advanced company searchLink opens in new window

BOW WASTE PAPER MILLS LIMITED

Company number 00337320

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)
19 Jul 2010 GAZ2 Final Gazette dissolved following liquidation
19 Apr 2010 4.71 Return of final meeting in a members' voluntary winding up
28 May 2009 4.68 Liquidators' statement of receipts and payments to 29 March 2009
28 May 2009 4.68 Liquidators' statement of receipts and payments to 29 September 2008
10 May 2008 4.68 Liquidators' statement of receipts and payments to 29 September 2008
13 Mar 2008 288b Appointment Terminated Director peter bacon
19 Jul 2007 403a Declaration of satisfaction of mortgage/charge
08 May 2007 363s Return made up to 31/12/06; full list of members
17 Apr 2007 287 Registered office changed on 17/04/07 from: st johns house 5 south parade summertown oxfordshire OX2 7JL
16 Apr 2007 4.70 Declaration of solvency
16 Apr 2007 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
16 Apr 2007 600 Appointment of a voluntary liquidator
05 Apr 2007 288b Director resigned
20 Mar 2007 288b Director resigned
06 Feb 2007 288a New director appointed
23 Jan 2007 288a New director appointed
06 Oct 2006 RESOLUTIONS Resolutions
  • RES13 ‐ Agreement 05/09/06
06 Oct 2006 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
06 Oct 2006 155(6)a Declaration of assistance for shares acquisition
06 Oct 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Sep 2006 RESOLUTIONS Resolutions
  • RES13 ‐ Facility agreement 05/09/06
20 Sep 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Sep 2006 288a New director appointed
15 Sep 2006 395 Particulars of mortgage/charge
18 May 2006 AUD Auditor's resignation