Advanced company searchLink opens in new window

BOWYER GREEN PROPERTY SERVICES LIMITED

Company number 03777800

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 Jun 2022 GAZ2 Final Gazette dissolved following liquidation
24 Mar 2022 LIQ13 Return of final meeting in a members' voluntary winding up
01 Dec 2021 CH01 Director's details changed for Jeanette Winifred Green on 24 November 2021
21 Jun 2021 LIQ06 Resignation of a liquidator
06 May 2021 LIQ03 Liquidators' statement of receipts and payments to 5 March 2021
05 May 2020 LIQ03 Liquidators' statement of receipts and payments to 5 March 2020
15 May 2019 LIQ03 Liquidators' statement of receipts and payments to 5 March 2019
28 Mar 2018 AD01 Registered office address changed from Finch House 28-30 Wolverhampton Street Dudley West Midlands DY1 1DB to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 28 March 2018
26 Mar 2018 600 Appointment of a voluntary liquidator
26 Mar 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-03-06
26 Mar 2018 LIQ01 Declaration of solvency
11 Dec 2017 AA Unaudited abridged accounts made up to 31 August 2017
01 Jun 2017 CS01 Confirmation statement made on 26 May 2017 with updates
04 Jan 2017 AA Total exemption small company accounts made up to 31 August 2016
23 Jun 2016 CH01 Director's details changed for Susan Jane Cooper on 3 June 2016
23 Jun 2016 CH03 Secretary's details changed for Shaun Michael Cooper on 3 June 2016
23 Jun 2016 CH01 Director's details changed for Mr Shaun Michael Cooper on 3 June 2016
15 Jun 2016 AR01 Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
14 Jan 2016 AA Total exemption small company accounts made up to 31 August 2015
03 Jun 2015 AR01 Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
29 Dec 2014 AA Total exemption small company accounts made up to 31 August 2014
16 Jun 2014 AR01 Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
21 Feb 2014 CH01 Director's details changed for Susan Jane Cooper on 6 February 2014
21 Feb 2014 CH03 Secretary's details changed for Shaun Michael Cooper on 6 February 2014
21 Feb 2014 CH01 Director's details changed for Shaun Michael Cooper on 6 February 2014