- Company Overview for NORTH & BOW LTD (03308235)
- Filing history for NORTH & BOW LTD (03308235)
- People for NORTH & BOW LTD (03308235)
- More for NORTH & BOW LTD (03308235)
| 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) |
|---|---|---|---|
| 20 Apr 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 02 Feb 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 26 Jan 2021 | DS01 | Application to strike the company off the register | |
| 24 Jul 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
| 14 Jul 2020 | AA01 | Previous accounting period extended from 31 October 2019 to 31 March 2020 | |
| 17 Feb 2020 | CS01 | Confirmation statement made on 30 January 2020 with no updates | |
| 28 Oct 2019 | AD01 | Registered office address changed from Newnorth House College Street, Kempston Bedford MK42 8NA to 70 High Street Toseland St. Neots Cambs PE19 6RX on 28 October 2019 | |
| 20 Mar 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
| 30 Jan 2019 | CS01 | Confirmation statement made on 30 January 2019 with updates | |
| 30 Jan 2019 | CS01 | Confirmation statement made on 27 January 2019 with updates | |
| 31 Oct 2018 | AP03 | Appointment of Mr Garry Norman Hardy as a secretary on 31 October 2018 | |
| 31 Oct 2018 | TM02 | Termination of appointment of Michelle Telling as a secretary on 31 October 2018 | |
| 19 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
| 05 Jun 2018 | SH19 |
Statement of capital on 5 June 2018
|
|
| 05 Jun 2018 | SH20 | Statement by Directors | |
| 05 Jun 2018 | CAP-SS | Solvency Statement dated 18/05/18 | |
| 05 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
| 26 May 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
| 04 May 2018 | RESOLUTIONS |
Resolutions
|
|
| 30 Jan 2018 | CS01 | Confirmation statement made on 27 January 2018 with no updates | |
| 11 May 2017 | AA | Accounts for a medium company made up to 31 October 2016 | |
| 01 Feb 2017 | CS01 | Confirmation statement made on 27 January 2017 with updates | |
| 16 Aug 2016 | TM01 | Termination of appointment of Michael John Seamarks as a director on 26 July 2016 | |
| 29 Feb 2016 | AA | Full accounts made up to 31 October 2015 | |
| 05 Feb 2016 | AR01 |
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
|