Advanced company searchLink opens in new window

BOWER MATTIN LIMITED

Company number 03109916

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)
04 Dec 2012 GAZ2 Final Gazette dissolved following liquidation
13 Sep 2012 4.68 Liquidators' statement of receipts and payments to 30 August 2012
04 Sep 2012 4.72 Return of final meeting in a creditors' voluntary winding up
24 Jan 2012 4.68 Liquidators' statement of receipts and payments to 11 January 2012
21 Jun 2011 AD01 Registered office address changed from 2 Heap Bridge Bury Lancashire BL9 7HR on 21 June 2011
28 Jan 2011 AD01 Registered office address changed from 2 Heap Bridge Bury Lancashire BL9 7HR on 28 January 2011
26 Jan 2011 4.20 Statement of affairs with form 4.19
26 Jan 2011 600 Appointment of a voluntary liquidator
26 Jan 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-01-12
26 Jan 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-01-12
25 Oct 2010 AR01 Annual return made up to 4 October 2010 with full list of shareholders
Statement of capital on 2010-10-25
  • GBP 60,002
20 Oct 2010 CH01 Director's details changed for James Terence Ratcliffe on 20 October 2010
11 Nov 2009 AR01 Annual return made up to 4 October 2009 with full list of shareholders
01 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
29 Oct 2009 CH01 Director's details changed for Nicholas James Ratcliffe on 22 October 2009
29 Oct 2009 CH01 Director's details changed for Nicholas Ratcliffe on 22 October 2009
08 Sep 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
08 Aug 2009 395 Particulars of a mortgage or charge / charge no: 3
21 Mar 2009 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 5 March 2009
21 Mar 2009 1.4 Notice of completion of voluntary arrangement
09 Feb 2009 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 21 January 2009
30 Jan 2009 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 21 January 2009
01 Dec 2008 363a Return made up to 04/10/08; full list of members
24 Nov 2008 AA Total exemption small company accounts made up to 31 January 2008
07 Nov 2008 288a Director appointed martin geoffrey chew