Advanced company searchLink opens in new window

BOTHWELL ASSOCIATES LIMITED

Company number 06742420

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)
24 Sep 2022 GAZ2 Final Gazette dissolved following liquidation
24 Jun 2022 LIQ13 Return of final meeting in a members' voluntary winding up
20 Sep 2021 CS01 Confirmation statement made on 27 August 2021 with no updates
05 Jul 2021 AA Micro company accounts made up to 15 April 2021
04 Jun 2021 AA01 Previous accounting period extended from 30 November 2020 to 15 April 2021
12 May 2021 AD01 Registered office address changed from 4 Yeomans Drive Aston Stevenage SG2 7EJ England to Sterling Ford,Centurion Court 83 Camp Road St. Albans Herts AL1 5JN on 12 May 2021
11 May 2021 600 Appointment of a voluntary liquidator
11 May 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-04-16
11 May 2021 LIQ01 Declaration of solvency
28 Aug 2020 AA Micro company accounts made up to 30 November 2019
27 Aug 2020 CS01 Confirmation statement made on 27 August 2020 with updates
13 Nov 2019 CS01 Confirmation statement made on 5 November 2019 with no updates
28 Aug 2019 AA Micro company accounts made up to 30 November 2018
12 Nov 2018 CS01 Confirmation statement made on 5 November 2018 with no updates
23 Aug 2018 AA Micro company accounts made up to 30 November 2017
23 Aug 2018 PSC01 Notification of Angela Cronin as a person with significant control on 23 August 2018
23 Aug 2018 PSC01 Notification of Paul Cronin as a person with significant control on 23 August 2018
18 Nov 2017 PSC07 Cessation of Winifred Cronin as a person with significant control on 1 December 2016
18 Nov 2017 PSC07 Cessation of Francis Cronin as a person with significant control on 1 December 2016
18 Nov 2017 CS01 Confirmation statement made on 5 November 2017 with updates
25 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
21 Apr 2017 SH01 Statement of capital following an allotment of shares on 1 December 2016
  • GBP 4
01 Feb 2017 CH03 Secretary's details changed for Mr Paul Cronin on 1 February 2017
01 Feb 2017 CH01 Director's details changed for Mr Paul Cronin on 1 February 2017
31 Jan 2017 AD01 Registered office address changed from 26 Orchard Road Stevenage Hertfordshire SG1 3HE to 4 Yeomans Drive Aston Stevenage SG2 7EJ on 31 January 2017