- Company Overview for BOWYER GREEN PROPERTY SERVICES LIMITED (03777800)
- Filing history for BOWYER GREEN PROPERTY SERVICES LIMITED (03777800)
- People for BOWYER GREEN PROPERTY SERVICES LIMITED (03777800)
- Charges for BOWYER GREEN PROPERTY SERVICES LIMITED (03777800)
- Insolvency for BOWYER GREEN PROPERTY SERVICES LIMITED (03777800)
- More for BOWYER GREEN PROPERTY SERVICES LIMITED (03777800)
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
|
|
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
|
|
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
|
|
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
|
|
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 |