Advanced company searchLink opens in new window

BOWIX LIMITED

Company number 09385160

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)
12 Oct 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jul 2021 DS01 Application to strike the company off the register
13 Jul 2021 AA Micro company accounts made up to 31 March 2021
26 Jan 2021 CS01 Confirmation statement made on 26 January 2021 with no updates
24 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-23
23 Dec 2020 AD01 Registered office address changed from Unit 2 the Roundhouse Harbour Road Par Cornwall PL24 2BB to 22 Victoria Road St. Austell PL25 4QD on 23 December 2020
16 Dec 2020 AA Micro company accounts made up to 31 March 2020
26 Jan 2020 CS01 Confirmation statement made on 26 January 2020 with no updates
23 Jan 2020 CS01 Confirmation statement made on 21 January 2020 with no updates
13 Dec 2019 AA Micro company accounts made up to 31 March 2019
21 Jan 2019 CS01 Confirmation statement made on 21 January 2019 with no updates
17 Jan 2019 CS01 Confirmation statement made on 12 January 2019 with no updates
14 Nov 2018 AA Micro company accounts made up to 31 March 2018
12 Sep 2018 CH01 Director's details changed for Ms Donna Lee Hayes on 15 August 2018
12 Jan 2018 CS01 Confirmation statement made on 12 January 2018 with no updates
22 Nov 2017 AA Micro company accounts made up to 31 March 2017
13 Jan 2017 CS01 Confirmation statement made on 12 January 2017 with updates
01 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Jan 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
18 Nov 2015 AA01 Current accounting period extended from 31 January 2016 to 31 March 2016
06 May 2015 AD01 Registered office address changed from 43 Wix's Lane London SW4 0AH United Kingdom to Unit 2 the Roundhouse Harbour Road Par Cornwall PL24 2BB on 6 May 2015
16 Jan 2015 CERTNM Company name changed bowix LIMITED\certificate issued on 16/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-16
12 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted