Advanced company searchLink opens in new window

WHITE & BOWKER (NOMINEES) LIMITED

Company number 03015269

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)
09 May 2016 AR01 Annual return made up to 27 January 2013 with full list of shareholders
09 May 2016 AR01 Annual return made up to 27 January 2012 with full list of shareholders
09 May 2016 AR01 Annual return made up to 27 January 2011 with full list of shareholders
09 May 2016 AR01 Annual return made up to 27 January 2010 with full list of shareholders
09 May 2016 AR01 Annual return made up to 27 January 2009 with full list of shareholders
09 May 2016 AR01 Annual return made up to 27 January 2008 with full list of shareholders
09 May 2016 AA Accounts for a dormant company made up to 30 April 2015
09 May 2016 AA Accounts for a dormant company made up to 30 April 2014
09 May 2016 AA Accounts for a dormant company made up to 30 April 2013
09 May 2016 AA Accounts for a dormant company made up to 30 April 2012
09 May 2016 AA Accounts for a dormant company made up to 30 April 2011
09 May 2016 AA Accounts for a dormant company made up to 30 April 2010
09 May 2016 AA Accounts for a dormant company made up to 30 April 2009
09 May 2016 AA Accounts for a dormant company made up to 30 April 2008
09 May 2016 AA Accounts for a dormant company made up to 30 April 2007
09 May 2016 AC92 Restoration by order of the court
14 Jul 2009 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Mar 2009 GAZ1(A) First Gazette notice for voluntary strike-off
18 Mar 2009 652a Application for striking-off
13 Oct 2008 363a Return made up to 27/01/08; full list of members
  • ANNOTATION Other The address of Grahame Antony Short, former shareholder of white & bowker (nominees) LIMITED was partially-suppressed on 21/06/2019 under section 1088 of the Companies Act 2006
13 Oct 2008 363a Return made up to 27/01/07; full list of members
23 May 2008 287 Registered office changed on 23/05/2008 from, turnpike house tollgate, chandlers ford, eastleigh, hampshire, SO53 3TG
23 May 2008 AC92 Restoration by order of the court
20 Mar 2007 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Dec 2006 GAZ1(A) First Gazette notice for voluntary strike-off