Advanced company searchLink opens in new window

JAS BOWMAN & SONS LIMITED

Company number 02588729

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)
26 Jan 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
03 Nov 2020 DS01 Application to strike the company off the register
14 Oct 2020 AP01 Appointment of Bertrand Marie Vaz as a director on 1 October 2020
14 Oct 2020 AP01 Appointment of Antony Xavier Francheterre as a director on 1 October 2020
13 Oct 2020 TM01 Termination of appointment of Philippa Margaret Pelly as a director on 1 October 2020
13 Oct 2020 TM01 Termination of appointment of Louise Marguerita Mckeown as a director on 1 October 2020
13 Oct 2020 TM01 Termination of appointment of Anthony Guy Bowman as a director on 1 October 2020
02 Mar 2020 AA Accounts for a dormant company made up to 30 September 2019
14 Feb 2020 CS01 Confirmation statement made on 3 February 2020 with updates
16 Apr 2019 PSC05 Change of details for Jas Bowman & Sons Ltd as a person with significant control on 12 February 2019
12 Feb 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-01-31
12 Feb 2019 CONNOT Change of name notice
05 Feb 2019 AA Accounts for a dormant company made up to 30 September 2018
04 Feb 2019 CS01 Confirmation statement made on 3 February 2019 with no updates
21 May 2018 AA Accounts for a dormant company made up to 30 September 2017
06 Feb 2018 CS01 Confirmation statement made on 3 February 2018 with updates
24 Jul 2017 AA Accounts for a dormant company made up to 30 September 2016
26 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
25 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
24 Apr 2017 CS01 Confirmation statement made on 3 February 2017 with updates
30 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
28 Jun 2016 TM02 Termination of appointment of Sean David Fox as a secretary on 31 March 2016
22 Mar 2016 TM01 Termination of appointment of Jonathan Anthony Hull as a director on 11 March 2016
15 Feb 2016 AR01 Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1,000