Advanced company searchLink opens in new window

HIGH WYCOMBE BOWL LIMITED

Company number 06521821

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)
20 Oct 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jun 2015 DS01 Application to strike the company off the register
10 Apr 2015 SH20 Statement by Directors
10 Apr 2015 SH19 Statement of capital on 10 April 2015
  • GBP 1
10 Apr 2015 CAP-SS Solvency Statement dated 09/04/15
10 Apr 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
12 Mar 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2,000,000
23 Jun 2014 AA Accounts for a dormant company made up to 30 September 2013
04 Mar 2014 AR01 Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2,000,000
06 Mar 2013 AR01 Annual return made up to 3 March 2013 with full list of shareholders
06 Mar 2013 CH01 Director's details changed for Mr Paul Edward Woodstock Harris on 1 April 2012
06 Mar 2013 CH01 Director's details changed for Mr Richard John Cook on 1 April 2012
06 Mar 2013 CH03 Secretary's details changed for Mr Paul Edward Woodstock Harris on 1 April 2012
25 Jan 2013 AA Accounts for a dormant company made up to 30 September 2012
06 Jul 2012 AA Full accounts made up to 30 September 2011
05 Mar 2012 AR01 Annual return made up to 3 March 2012 with full list of shareholders
05 Mar 2012 AD01 Registered office address changed from Focus 31 North Wing Cleveland Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7EY England on 5 March 2012
05 Jul 2011 AA Full accounts made up to 30 September 2010
10 Mar 2011 AR01 Annual return made up to 3 March 2011 with full list of shareholders
25 Jun 2010 AA Total exemption full accounts made up to 30 September 2009
05 Mar 2010 AR01 Annual return made up to 3 March 2010 with full list of shareholders
05 Mar 2010 AD01 Registered office address changed from Focus 31 North Wing Cleveland Road Hemel Hempstead Hertfordshire HP2 7BW on 5 March 2010
30 Jun 2009 363a Return made up to 03/03/09; full list of members; amend
26 Jun 2009 AA Total exemption full accounts made up to 30 September 2008