Advanced company searchLink opens in new window

BOWATER INDUSTRIES LIMITED

Company number 08295146

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)
21 Dec 2022 GAZ2 Final Gazette dissolved following liquidation
21 Sep 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 29 November 2021
29 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 29 November 2020
28 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 29 November 2019
03 Jan 2019 600 Appointment of a voluntary liquidator
30 Nov 2018 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
12 Jul 2018 AM10 Administrator's progress report
26 Mar 2018 AD01 Registered office address changed from St Clements House Clements Lane London EC4N 7AE to C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL on 26 March 2018
05 Mar 2018 AM07 Result of meeting of creditors
06 Feb 2018 AM03 Statement of administrator's proposal
21 Dec 2017 AD01 Registered office address changed from St Clements House Clement's Lane London EC4N 7AE England to St Clements House Clements Lane London EC4N 7AE on 21 December 2017
19 Dec 2017 AM01 Appointment of an administrator
01 Dec 2017 TM02 Termination of appointment of Jonathan Christopher Roper as a secretary on 30 November 2017
26 Sep 2017 AA01 Previous accounting period shortened from 30 December 2016 to 29 December 2016
28 Apr 2017 AD01 Registered office address changed from C/O Charterhouse Law Limited 200 Aldersgate London EC1A 4HD England to St Clements House Clement's Lane London EC4N 7AE on 28 April 2017
10 Feb 2017 CS01 Confirmation statement made on 15 November 2016 with updates
09 Jan 2017 TM01 Termination of appointment of Martin Richard Stephenson as a director on 15 September 2016
07 Jan 2017 AA Accounts for a small company made up to 31 December 2015
29 Sep 2016 AA01 Previous accounting period shortened from 31 December 2015 to 30 December 2015
11 Feb 2016 AR01 Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 137,958
20 Nov 2015 AP01 Appointment of Mr Timothy John Michael Sandford as a director on 5 November 2015
20 Nov 2015 AP01 Appointment of Mr Martin Richard Stephenson as a director on 5 November 2015
17 Nov 2015 CERTNM Company name changed bowater holographics LIMITED\certificate issued on 17/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-04
12 Oct 2015 AA Accounts for a small company made up to 31 December 2014