Advanced company searchLink opens in new window

CHARLES OWEN AND COMPANY (BOW) LIMITED

Company number 01168237

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)
16 Sep 2023 GAZ2 Final Gazette dissolved following liquidation
16 Jun 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
24 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 12 January 2023
19 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 12 January 2022
17 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 12 January 2021
03 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 12 January 2020
13 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 12 January 2019
06 Mar 2018 LIQ03 Liquidators' statement of receipts and payments to 12 January 2018
20 Feb 2017 F10.2 Notice to Registrar of Companies of Notice of disclaimer
25 Jan 2017 AD01 Registered office address changed from Royal Works Croesfoel Industrial Park Rhostyllen Wrexham LL14 4BJ to 7 st. Petersgate Stockport Cheshire SK1 1EB on 25 January 2017
24 Jan 2017 4.20 Statement of affairs with form 4.19
24 Jan 2017 600 Appointment of a voluntary liquidator
24 Jan 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-13
20 Oct 2016 TM01 Termination of appointment of Owen Laurie Burek as a director on 2 May 2016
10 Oct 2016 AA Accounts for a medium company made up to 31 December 2015
13 May 2016 AR01 Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1,000
29 Oct 2015 AA Accounts for a medium company made up to 31 December 2014
12 Jun 2015 AR01 Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1,000
02 Oct 2014 AA Accounts for a medium company made up to 31 December 2013
20 Jun 2014 AR01 Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1,000
27 Sep 2013 AA Full accounts made up to 31 December 2012
16 May 2013 AR01 Annual return made up to 29 April 2013 with full list of shareholders
25 Feb 2013 AP03 Appointment of Mr Michael John Clarkson as a secretary
25 Oct 2012 AA Full accounts made up to 31 December 2011
16 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1