BOWSPRIT CONTRACTING LIMITED: Filings
Overview
| Company Name | BOWSPRIT CONTRACTING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03417032 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for BOWSPRIT CONTRACTING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | 4.71 | ||||||||||
Registered office address changed from The Chantreys the Chantreys Hacketts Lane Henfield West Sussex BN5 9PY England on May 06, 2014 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2014 | 5 pages | AA | ||||||||||
Previous accounting period shortened from Jun 30, 2014 to Feb 28, 2014 | 1 pages | AA01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Jun 30, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Unit J Henfield Business Park Shoreham Road Henfield West Sussex BN5 9SL on Mar 07, 2013 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Jun 30, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Jun 30, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Jun 30, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Director's details changed for William Morne Prunier Graham Black on Jun 30, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Richard John Skan on Jun 30, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Malcolm Robert Arthur Field on Jun 30, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Rex Mcdougall on Jun 30, 2010 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2009 | 6 pages | AA | ||||||||||
legacy | 5 pages | 363a | ||||||||||
Total exemption small company accounts made up to Jun 30, 2008 | 6 pages | AA | ||||||||||
legacy | 5 pages | 363a | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0