- Company Overview for ROBERT BOWIE (GARAGES) LIMITED (01420084)
- Filing history for ROBERT BOWIE (GARAGES) LIMITED (01420084)
- People for ROBERT BOWIE (GARAGES) LIMITED (01420084)
- Charges for ROBERT BOWIE (GARAGES) LIMITED (01420084)
- More for ROBERT BOWIE (GARAGES) LIMITED (01420084)
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) |
---|---|---|---|
30 Aug 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Jun 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jun 2016 | DS01 | Application to strike the company off the register | |
30 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
|
|
10 Apr 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-04-10
|
|
10 Apr 2015 | TM01 | Termination of appointment of Robert Ian Bowie as a director on 4 June 2014 | |
10 Apr 2015 | AP01 | Appointment of Ms Dianne Muriel Levinson as a director on 4 June 2014 | |
10 Apr 2015 | TM01 | Termination of appointment of Christina Bowie as a director on 4 June 2014 | |
10 Apr 2015 | TM02 | Termination of appointment of Robert Ian Bowie as a secretary on 4 June 2014 | |
07 Apr 2015 | AD01 | Registered office address changed from The Old Court House Hughenden Road High Wycombe Buckinghamshire HP13 5DT England to 73 Cornhill London EC3V 3QQ on 7 April 2015 | |
07 Apr 2015 | AD01 | Registered office address changed from Unit 10 10 Dashwood Avenue High Wycombe Bucks HP12 3DN to 73 Cornhill London EC3V 3QQ on 7 April 2015 | |
08 Aug 2014 | MR04 | Satisfaction of charge 8 in full | |
11 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
27 Jun 2014 | MR04 | Satisfaction of charge 014200840009 in full | |
27 Jun 2014 | MR04 | Satisfaction of charge 014200840010 in full | |
16 Apr 2014 | AA01 | Previous accounting period extended from 30 September 2013 to 31 March 2014 | |
08 Apr 2014 | MR01 | Registration of charge 014200840010 | |
26 Mar 2014 | MR01 | Registration of charge 014200840009 | |
06 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
|
|
21 Jun 2013 | AA | Accounts for a small company made up to 30 September 2012 | |
15 Apr 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
03 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 8 |