Advanced company searchLink opens in new window

BOWLAND PLANT HOLDCO LIMITED

Company number 11561731

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 May 2020 GAZ1(A) First Gazette notice for voluntary strike-off
05 May 2020 DS01 Application to strike the company off the register
05 May 2020 MR04 Satisfaction of charge 115617310002 in full
05 May 2020 MR04 Satisfaction of charge 115617310001 in full
22 Jan 2020 SH01 Statement of capital following an allotment of shares on 12 December 2019
  • GBP 1.250
22 Jan 2020 SH02 Sub-division of shares on 10 December 2019
22 Jan 2020 SH08 Change of share class name or designation
22 Jan 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivided/2 classes of share 10/12/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Sep 2019 CS01 Confirmation statement made on 9 September 2019 with no updates
06 Sep 2019 PSC01 Notification of Rael Nurick as a person with significant control on 10 September 2018
06 Sep 2019 PSC01 Notification of Thomas Hutton Wood as a person with significant control on 10 September 2018
06 Sep 2019 PSC07 Cessation of Sandton Credit Solutions Master Fund Iv, Lp as a person with significant control on 10 September 2018
11 Jun 2019 AA01 Current accounting period extended from 30 September 2019 to 31 December 2019
10 Dec 2018 AD01 Registered office address changed from Burgundy Court 64-66 Springfield Road Chelmsford Essex CM2 6JY England to Verulam Point Station Way St Albans AL1 5HE on 10 December 2018
10 Dec 2018 AP01 Appointment of Mr Andrew Mitchell Pearson as a director on 27 November 2018
02 Nov 2018 MR01 Registration of charge 115617310002, created on 23 October 2018
30 Oct 2018 CH01 Director's details changed for Mr Graham Rusling on 24 October 2018
26 Oct 2018 CH01 Director's details changed for Mr Matt Michael Meehan on 24 October 2018
26 Oct 2018 AD01 Registered office address changed from 64-66 Burgundy Court Chelmsford Essex CM2 6JY England to Burgundy Court 64-66 Springfield Road Chelmsford Essex CM2 6JY on 26 October 2018
26 Oct 2018 AD01 Registered office address changed from Flat 2 23 Holland Street London W8 4NA England to 64-66 Burgundy Court Chelmsford Essex CM2 6JY on 26 October 2018
26 Oct 2018 MR01 Registration of charge 115617310001, created on 23 October 2018
24 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-24
12 Oct 2018 CH01 Director's details changed for Mr Graham Rusling on 19 September 2018
02 Oct 2018 AD01 Registered office address changed from Sandton Capital Partners 7 Old Park Lane, Level 7 London W1K 1QR United Kingdom to Flat 2 23 Holland Street London W8 4NA on 2 October 2018