Advanced company searchLink opens in new window

BOWE DIGITL: ACCESS LIMITED

Company number 05925544

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)
27 Oct 2012 GAZ2 Final Gazette dissolved following liquidation
27 Jul 2012 2.35B Notice of move from Administration to Dissolution on 20 July 2012
09 Mar 2012 2.24B Administrator's progress report to 28 January 2012
12 Oct 2011 2.17B Statement of administrator's proposal
24 Aug 2011 AD01 Registered office address changed from Units 1 & 2 Bearl Farm Bywell Stocksfield Northumberland NE43 7AJ on 24 August 2011
23 Aug 2011 2.12B Appointment of an administrator
22 Aug 2011 1.4 Notice of completion of voluntary arrangement
22 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
04 Nov 2010 AR01 Annual return made up to 5 September 2010 with full list of shareholders
Statement of capital on 2010-11-04
  • GBP 1,000
26 Aug 2010 AD01 Registered office address changed from Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 26 August 2010
28 Jun 2010 1.1 Notice to Registrar of companies voluntary arrangement taking effect
02 Mar 2010 AA Total exemption small company accounts made up to 31 March 2009
29 Sep 2009 363a Return made up to 05/09/09; full list of members
20 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
03 Nov 2008 363a Return made up to 05/09/08; full list of members
28 Jul 2008 288b Appointment Terminated Director jill wilson
16 Jul 2008 288b Appointment Terminated Director clive johnson
23 Jun 2008 288a Director appointed clive johnson
01 Dec 2007 AA Total exemption small company accounts made up to 31 March 2007
25 Sep 2007 363a Return made up to 05/09/07; full list of members
15 Jan 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Re des 01/11/06
15 Jan 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
15 Jan 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Dec 2006 225 Accounting reference date shortened from 30/09/07 to 31/03/07
14 Nov 2006 395 Particulars of mortgage/charge