BOWDENA LIVERPOOL LIMITED

05677486
6TH FLOOR, WALKER HOUSE EXCHANGE FLAGS LIVERPOOL L2 3YL

Documents

Documents
Date Category Description Pages
16 Dec 2021 gazette Gazette Dissolved Liquidation 1 Buy now
16 Sep 2021 insolvency Liquidation Voluntary Members Return Of Final Meeting 19 Buy now
27 Oct 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 19 Buy now
18 Oct 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
09 Jul 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
09 Jul 2019 insolvency Liquidation Voluntary Removal Of Liquidator By Court 20 Buy now
12 Mar 2019 insolvency Liquidation Miscellaneous 1 Buy now
04 Mar 2019 accounts Annual Accounts 8 Buy now
20 Feb 2019 accounts Change Account Reference Date Company Previous Extended 1 Buy now
04 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
31 Aug 2018 resolution Resolution 1 Buy now
30 Aug 2018 insolvency Liquidation Voluntary Declaration Of Solvency 6 Buy now
30 Aug 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 4 Buy now
07 Jun 2018 mortgage Statement of satisfaction of a charge 4 Buy now
05 Jun 2018 officers Termination of appointment of director (Winsail Limited) 1 Buy now
19 Feb 2018 accounts Annual Accounts 9 Buy now
25 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Dec 2016 accounts Annual Accounts 8 Buy now
16 Mar 2016 annual-return Annual Return 4 Buy now
11 Feb 2016 accounts Annual Accounts 10 Buy now
16 Aug 2015 change-of-name Certificate Change Of Name Company 2 Buy now
16 Aug 2015 change-of-name Change Of Name Notice 2 Buy now
17 Feb 2015 annual-return Annual Return 4 Buy now
20 Jan 2015 accounts Annual Accounts 7 Buy now
04 Mar 2014 accounts Annual Accounts 7 Buy now
17 Jan 2014 annual-return Annual Return 4 Buy now
03 Oct 2013 annual-return Annual Return 4 Buy now
08 Apr 2013 accounts Annual Accounts 7 Buy now
05 Feb 2013 annual-return Annual Return 4 Buy now
05 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Feb 2013 officers Change of particulars for director (Mr Anthony Peter Criss) 2 Buy now
04 Feb 2013 officers Change of particulars for corporate director (Winsail Limited) 2 Buy now
18 Jan 2013 officers Termination of appointment of director (Craig Robert Sneddon) 1 Buy now
15 Jan 2013 officers Appointment of corporate director (Winsail Limited) 2 Buy now
07 Dec 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
06 Dec 2012 accounts Annual Accounts 7 Buy now
22 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 May 2012 officers Termination of appointment of director (Peter Anthony Walsh) 1 Buy now
24 Jan 2012 annual-return Annual Return 5 Buy now
24 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Jan 2012 officers Change of particulars for director (Mr Anthony Peter Criss) 2 Buy now
20 Jan 2012 officers Appointment of director (Mr Peter Anthony Walsh) 2 Buy now
19 Jan 2012 officers Termination of appointment of director (Joanne Criss) 1 Buy now
19 Jan 2012 officers Appointment of director (Mr Craig Robert Sneddon) 2 Buy now
04 Oct 2011 accounts Annual Accounts 7 Buy now
15 Jun 2011 officers Termination of appointment of director (Jonathan Davies) 1 Buy now
15 Jun 2011 officers Termination of appointment of director (Allen Davies) 1 Buy now
15 Jun 2011 officers Termination of appointment of secretary (Allen Davies) 1 Buy now
19 Jan 2011 annual-return Annual Return 7 Buy now
19 Jan 2011 officers Change of particulars for director (Joanne Criss) 3 Buy now
19 Jan 2011 officers Change of particulars for director (Mr Anthony Peter Criss) 2 Buy now
19 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Jan 2011 officers Change of particulars for secretary (Mr Allen Edward Davies) 2 Buy now
18 Jan 2011 officers Change of particulars for director (Mr Allen Edward Davies) 2 Buy now
18 Jan 2011 officers Change of particulars for director (Jonathan Edward Davies) 2 Buy now
05 Jan 2011 accounts Annual Accounts 7 Buy now
12 Apr 2010 accounts Annual Accounts 9 Buy now
10 Feb 2010 annual-return Annual Return 6 Buy now
10 Feb 2010 officers Change of particulars for director (Jonathan Edward Davies) 2 Buy now
10 Feb 2010 officers Change of particulars for director (Mr Allen Edward Davies) 2 Buy now
10 Feb 2010 officers Change of particulars for director (Joanne Criss) 2 Buy now
24 Feb 2009 annual-return Return made up to 17/01/09; full list of members 4 Buy now
24 Feb 2009 address Registered office changed on 24/02/2009 from suite 26 century buildings brunswick business parktower street liverpool merseyside L3 4BJ 1 Buy now
23 Jan 2009 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
11 Dec 2008 resolution Resolution 1 Buy now
19 Aug 2008 accounts Annual Accounts 2 Buy now
12 Aug 2008 officers Director appointed joanne criss 2 Buy now
01 Jul 2008 address Registered office changed on 01/07/2008 from suite 26 century buildings brunswick business parktower street liverpool merseyside L3 4BJ england 1 Buy now
11 Jun 2008 officers Director appointed jonathan edward davies 2 Buy now
29 May 2008 address Registered office changed on 29/05/2008 from hard days night hotel century buildings north john street liverpool merseyside L2 6RR 1 Buy now
28 May 2008 accounts Accounting reference date extended from 31/01/2008 to 28/02/2008 1 Buy now
13 May 2008 annual-return Return made up to 17/01/08; full list of members 4 Buy now
18 Feb 2008 address Registered office changed on 18/02/08 from: c/o tancred sefton park road liverpool merseyside L8 0WN 1 Buy now
12 Nov 2007 accounts Annual Accounts 1 Buy now
23 Feb 2007 annual-return Return made up to 17/01/07; full list of members 7 Buy now
24 Apr 2006 change-of-name Certificate Change Of Name Company 2 Buy now
23 Mar 2006 capital Ad 17/01/06--------- £ si 99@1=99 £ ic 1/100 2 Buy now
20 Feb 2006 resolution Resolution 14 Buy now
20 Feb 2006 officers Director resigned 1 Buy now
20 Feb 2006 officers Secretary resigned 1 Buy now
20 Feb 2006 officers New director appointed 2 Buy now
20 Feb 2006 officers New secretary appointed;new director appointed 2 Buy now
20 Feb 2006 address Registered office changed on 20/02/06 from: temple house 20 holywell row london EC2A 4XH 1 Buy now
17 Jan 2006 incorporation Incorporation Company 7 Buy now