- Company Overview for BOWATER INDUSTRIES LIMITED (08295146)
- Filing history for BOWATER INDUSTRIES LIMITED (08295146)
- People for BOWATER INDUSTRIES LIMITED (08295146)
- Insolvency for BOWATER INDUSTRIES LIMITED (08295146)
- More for BOWATER INDUSTRIES LIMITED (08295146)
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
|
|
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
|
|
12 Oct 2015 | AA | Accounts for a small company made up to 31 December 2014 |