BOW COMPUTERS LTD.

Register to unlock more data on OkredoRegister

BOW COMPUTERS LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05697940

Incorporation date

03/02/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Dean Valley Panorama Lydney Road, Yorkley, Lydney GL15 4RRCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2006)
dot icon21/02/2023
Final Gazette dissolved via voluntary strike-off
dot icon17/01/2023
Voluntary strike-off action has been suspended
dot icon06/12/2022
First Gazette notice for voluntary strike-off
dot icon23/11/2022
Application to strike the company off the register
dot icon09/02/2022
Confirmation statement made on 2022-02-04 with no updates
dot icon26/11/2021
Micro company accounts made up to 2021-02-28
dot icon25/11/2021
Director's details changed for Mr Michael John Rix on 2021-06-18
dot icon25/11/2021
Registered office address changed from Rosebank Mitchel Troy Monmouth NP25 4HZ Wales to Dean Valley Panorama Lydney Road Yorkley Lydney GL15 4RR on 2021-11-25
dot icon05/02/2021
Confirmation statement made on 2021-02-04 with no updates
dot icon04/02/2021
Micro company accounts made up to 2020-02-29
dot icon17/07/2020
Director's details changed for Mr Michael John Rix on 2020-07-13
dot icon17/07/2020
Registered office address changed from 11 Pawlett Dunster Crescent Weston-Super-Mare BS24 9DS England to Rosebank Mitchel Troy Monmouth NP25 4HZ on 2020-07-17
dot icon05/02/2020
Confirmation statement made on 2020-02-04 with updates
dot icon23/12/2019
Cessation of Michelle Dawn Rix as a person with significant control on 2019-12-23
dot icon23/12/2019
Change of details for Mr Michael John Rix as a person with significant control on 2019-12-23
dot icon23/12/2019
Micro company accounts made up to 2019-02-28
dot icon24/07/2019
Registered office address changed from 11 Pawlett Dunster Crescent Weston-Super-Mare BS24 9DS England to 11 Pawlett Dunster Crescent Weston-Super-Mare BS24 9DS on 2019-07-24
dot icon24/07/2019
Change of details for Mrs Michelle Dawn Rix as a person with significant control on 2019-07-24
dot icon24/07/2019
Change of details for Mr Michael John Rix as a person with significant control on 2019-07-24
dot icon24/07/2019
Registered office address changed from 81 Mead Vale Weston-Super-Mare Avon BS22 8SJ to 11 Pawlett Dunster Crescent Weston-Super-Mare BS24 9DS on 2019-07-24
dot icon19/02/2019
Confirmation statement made on 2019-02-04 with no updates
dot icon21/11/2018
Micro company accounts made up to 2018-02-28
dot icon05/02/2018
Confirmation statement made on 2018-02-04 with no updates
dot icon21/11/2017
Micro company accounts made up to 2017-02-28
dot icon06/02/2017
Confirmation statement made on 2017-02-04 with updates
dot icon12/10/2016
Total exemption small company accounts made up to 2016-02-28
dot icon04/02/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon04/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon13/02/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon08/01/2015
Termination of appointment of Michael John Rix as a director on 2015-01-08
dot icon08/01/2015
Termination of appointment of Michael John Rix as a director on 2015-01-08
dot icon08/01/2015
Appointment of Mr Michael John Rix as a director on 2015-01-08
dot icon04/08/2014
Total exemption small company accounts made up to 2014-02-28
dot icon21/02/2014
Annual return made up to 2014-02-04 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-02-28
dot icon20/08/2013
Certificate of change of name
dot icon03/05/2013
Annual return made up to 2013-02-04 with full list of shareholders
dot icon19/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon16/03/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon15/06/2011
Compulsory strike-off action has been discontinued
dot icon14/06/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon14/06/2011
Total exemption small company accounts made up to 2011-02-28
dot icon07/06/2011
First Gazette notice for compulsory strike-off
dot icon05/10/2010
Annual return made up to 2010-02-04 with full list of shareholders
dot icon05/10/2010
Director's details changed for Mr Michael John Rix on 2010-01-01
dot icon26/03/2010
Total exemption small company accounts made up to 2010-02-28
dot icon04/08/2009
Director's change of particulars / michael rix / 30/07/2009
dot icon04/08/2009
Registered office changed on 04/08/2009 from 81 mead vale weston-super-mare avon BS22 8SJ united kingdom
dot icon03/08/2009
Return made up to 04/02/09; full list of members
dot icon31/07/2009
Registered office changed on 31/07/2009 from 9 mead vale weston-super-mare avon BS22 8RA united kingdom
dot icon31/07/2009
Director's change of particulars / michael rix / 30/07/2009
dot icon03/06/2009
Total exemption full accounts made up to 2009-02-28
dot icon08/10/2008
Director appointed mr michael john rix
dot icon22/09/2008
Registered office changed on 22/09/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
dot icon22/09/2008
Appointment terminated director peter valaitis
dot icon22/09/2008
Appointment terminated director duport director LIMITED
dot icon22/09/2008
Appointment terminated secretary duport secretary LIMITED
dot icon16/09/2008
Director appointed mr peter valaitis
dot icon11/03/2008
Accounts for a dormant company made up to 2008-02-29
dot icon14/02/2008
Return made up to 04/02/08; full list of members
dot icon29/03/2007
Accounts for a dormant company made up to 2007-02-28
dot icon21/02/2007
Return made up to 04/02/07; full list of members
dot icon04/02/2006
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
27/02/2021
dot iconLast change occurred
27/02/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
27/02/2021
dot iconNext account date
27/02/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
7.20K
-
0.00
-
-
2021
1
7.20K
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

7.20K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DUPORT DIRECTOR LIMITED
Nominee Director
04/02/2006 - 22/09/2008
9186
DUPORT SECRETARY LIMITED
Nominee Secretary
04/02/2006 - 22/09/2008
9442
Valaitis, Peter Anthony
Director
15/09/2008 - 22/09/2008
15300
Rix, Michael John
Director
07/10/2008 - 08/01/2015
-
Mr Michael John Rix
Director
08/01/2015 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BOW COMPUTERS LTD.

BOW COMPUTERS LTD. is an(a) Dissolved company incorporated on 03/02/2006 with the registered office located at Dean Valley Panorama Lydney Road, Yorkley, Lydney GL15 4RR. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BOW COMPUTERS LTD.?

toggle

BOW COMPUTERS LTD. is currently Dissolved. It was registered on 03/02/2006 and dissolved on 20/02/2023.

Where is BOW COMPUTERS LTD. located?

toggle

BOW COMPUTERS LTD. is registered at Dean Valley Panorama Lydney Road, Yorkley, Lydney GL15 4RR.

What does BOW COMPUTERS LTD. do?

toggle

BOW COMPUTERS LTD. operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does BOW COMPUTERS LTD. have?

toggle

BOW COMPUTERS LTD. had 1 employees in 2021.

What is the latest filing for BOW COMPUTERS LTD.?

toggle

The latest filing was on 21/02/2023: Final Gazette dissolved via voluntary strike-off.