Advanced company searchLink opens in new window

FRANK BOWEN LIMITED

Company number 03013895

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)
07 Mar 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Dec 2022 GAZ1(A) First Gazette notice for voluntary strike-off
08 Dec 2022 DS01 Application to strike the company off the register
08 Feb 2022 AA Accounts for a dormant company made up to 30 June 2021
25 Jan 2022 CS01 Confirmation statement made on 25 January 2022 with updates
04 Feb 2021 CS01 Confirmation statement made on 25 January 2021 with updates
04 Feb 2021 AA Accounts for a dormant company made up to 30 June 2020
19 Feb 2020 CS01 Confirmation statement made on 25 January 2020 with updates
05 Feb 2020 AA Accounts for a dormant company made up to 30 June 2019
30 Jan 2020 AD01 Registered office address changed from 2 the Hitchcock Business Centre Station Approach High Road Leytonstone London E11 4RE to 41 Beech Avenue Biggleswade Beds SG18 0EG on 30 January 2020
15 Feb 2019 CS01 Confirmation statement made on 25 January 2019 with updates
06 Nov 2018 PSC01 Notification of Robert William Stone as a person with significant control on 6 April 2016
15 Aug 2018 PSC09 Withdrawal of a person with significant control statement on 15 August 2018
06 Jul 2018 AA Accounts for a dormant company made up to 30 June 2018
09 Mar 2018 CS01 Confirmation statement made on 25 January 2018 with no updates
01 Feb 2018 AA Accounts for a dormant company made up to 30 June 2017
08 Feb 2017 CS01 Confirmation statement made on 25 January 2017 with updates
07 Feb 2017 AA Accounts for a dormant company made up to 30 June 2016
23 Mar 2016 AR01 Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
14 Jul 2015 AA Accounts for a dormant company made up to 30 June 2015
12 Feb 2015 AR01 Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
02 Dec 2014 AA Accounts for a dormant company made up to 30 June 2014
27 Nov 2014 AD01 Registered office address changed from 962 Eastern Avenue Newbury Park Ilford Essex IG2 7JD to 2 the Hitchcock Business Centre Station Approach High Road Leytonstone London E11 4RE on 27 November 2014
11 Apr 2014 AR01 Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
28 Oct 2013 AA Accounts for a dormant company made up to 30 June 2013