Advanced company searchLink opens in new window

BOWL 2000 LTD.

Company number SC195495

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)
10 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jul 2023 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jul 2023 DS01 Application to strike the company off the register
27 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
23 May 2022 CS01 Confirmation statement made on 21 April 2022 with updates
28 Jan 2022 AA Total exemption full accounts made up to 31 July 2021
25 May 2021 CS01 Confirmation statement made on 21 April 2021 with updates
26 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
26 May 2020 CS01 Confirmation statement made on 21 April 2020 with updates
23 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
09 May 2019 CS01 Confirmation statement made on 21 April 2019 with updates
08 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
11 Jul 2018 DISS40 Compulsory strike-off action has been discontinued
10 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
05 Jul 2018 CS01 Confirmation statement made on 21 April 2018 with updates
26 Mar 2018 AA Total exemption full accounts made up to 31 July 2017
08 May 2017 AA Total exemption small company accounts made up to 31 July 2016
03 May 2017 CS01 Confirmation statement made on 21 April 2017 with updates
27 Apr 2017 AD01 Registered office address changed from 27 Huntly Street Inverness Highland IV3 5PR to Forbes House 36 Huntly Street Inverness IV3 5PR on 27 April 2017
15 Jul 2016 AR01 Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 2
15 Jul 2016 CH03 Secretary's details changed for Marina Mcintosh Mclennan on 21 April 2016
15 Jul 2016 CH01 Director's details changed for Marina Mcintosh Mclennan on 21 April 2016
15 Jul 2016 CH01 Director's details changed for John Mclennan on 21 April 2016
07 Dec 2015 AA Total exemption small company accounts made up to 31 July 2015
05 May 2015 AR01 Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2