Advanced company searchLink opens in new window

ROBERT BOWIE (GARAGES) LIMITED

Company number 01420084

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)
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
  • GBP 1,000
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
  • GBP 1,000
10 Apr 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1,000
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
  • GBP 1,000
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