Advanced company searchLink opens in new window

BOWLLER BUILDING PRODUCTS LTD

Company number 05490911

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)
21 Jun 2019 GAZ2 Final Gazette dissolved following liquidation
21 Mar 2019 LIQ13 Return of final meeting in a members' voluntary winding up
22 Nov 2018 AD01 Registered office address changed from 20 Upton Road Tilehurst Reading RG30 4BJ England to Peters Elworthy & Moore Station Road Cambridge CB1 2LA on 22 November 2018
30 Oct 2018 LIQ01 Declaration of solvency
30 Oct 2018 600 Appointment of a voluntary liquidator
30 Oct 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-10-09
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
06 Jul 2018 CS01 Confirmation statement made on 24 June 2018 with no updates
10 Oct 2017 MR04 Satisfaction of charge 1 in full
10 Oct 2017 MR04 Satisfaction of charge 3 in full
30 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
26 Jun 2017 CS01 Confirmation statement made on 24 June 2017 with no updates
26 Jun 2017 PSC01 Notification of Stephen Bowller as a person with significant control on 1 January 2017
27 Oct 2016 CERTNM Company name changed bowller roofing contractors LTD\certificate issued on 27/10/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-26
11 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
20 Jul 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 1,000
09 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
27 Aug 2015 AD01 Registered office address changed from Mansard House Brember Road Harrow HA2 8AX to 20 Upton Road Tilehurst Reading RG30 4BJ on 27 August 2015
13 Jul 2015 AR01 Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1,000
09 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
01 Jul 2014 AR01 Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1,000
08 Jan 2014 AP01 Appointment of Mr David Keedle as a director
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
09 Jul 2013 AR01 Annual return made up to 24 June 2013 with full list of shareholders
19 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011