BOW SCAFFOLDING (SOUTHERN) LIMITED

Register to unlock more data on OkredoRegister

BOW SCAFFOLDING (SOUTHERN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01167338

Incorporation date

19/04/1974

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pricewaterhousecoppers Llp, 12 Plumtree Court, London EC4A 4HTCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/1974)
dot icon19/06/2012
Final Gazette dissolved via compulsory strike-off
dot icon06/03/2012
First Gazette notice for compulsory strike-off
dot icon16/08/2011
Receiver's abstract of receipts and payments to 2008-10-10
dot icon16/08/2011
Notice of ceasing to act as receiver or manager
dot icon30/10/2008
Receiver's abstract of receipts and payments to 2008-10-10
dot icon28/08/2008
Receiver's abstract of receipts and payments to 2008-06-29
dot icon25/07/2007
Receiver's abstract of receipts and payments
dot icon15/08/2006
Receiver's abstract of receipts and payments
dot icon08/09/2005
Receiver's abstract of receipts and payments
dot icon09/03/2005
Registered office changed on 09/03/05 from: unit 21-22 morlands industrial estate rettendon common chelmsford essex CM3 8HB
dot icon13/10/2004
Secretary resigned
dot icon12/10/2004
Miscellaneous
dot icon12/10/2004
Administrative Receiver's report
dot icon12/07/2004
Appointment of receiver/manager
dot icon14/05/2004
Return made up to 03/11/03; full list of members
dot icon14/05/2004
Director's particulars changed
dot icon12/05/2004
Director resigned
dot icon07/05/2004
Director resigned
dot icon07/01/2004
Auditor's resignation
dot icon08/07/2003
New secretary appointed
dot icon08/07/2003
Registered office changed on 08/07/03 from: bannisters yard mayes lane sandon chelmsford essex CM2 7RP
dot icon08/07/2003
Secretary resigned
dot icon08/03/2003
Declaration of satisfaction of mortgage/charge
dot icon19/12/2002
Return made up to 03/11/02; full list of members
dot icon19/12/2002
Registered office changed on 19/12/02 from: 66 broomfield road chelmsford essex CM1 1SW
dot icon14/11/2002
Declaration of satisfaction of mortgage/charge
dot icon14/11/2002
Particulars of mortgage/charge
dot icon18/09/2002
Full accounts made up to 2002-03-31
dot icon03/09/2002
Director resigned
dot icon03/09/2002
Secretary resigned
dot icon03/09/2002
Director resigned
dot icon03/09/2002
Director resigned
dot icon03/09/2002
Director resigned
dot icon03/09/2002
New secretary appointed
dot icon12/08/2002
Resolutions
dot icon24/07/2002
Resolutions
dot icon04/07/2002
Registered office changed on 04/07/02 from: the stable block barley wood wrington bristol BS18 7AS
dot icon02/07/2002
Certificate of change of name
dot icon20/06/2002
Declaration of assistance for shares acquisition
dot icon19/06/2002
Particulars of mortgage/charge
dot icon01/06/2002
Declaration of satisfaction of mortgage/charge
dot icon01/06/2002
Declaration of satisfaction of mortgage/charge
dot icon10/04/2002
Secretary resigned
dot icon10/12/2001
Full accounts made up to 2001-03-31
dot icon04/12/2001
Director resigned
dot icon16/11/2001
Secretary's particulars changed
dot icon09/11/2001
Return made up to 03/11/01; full list of members
dot icon09/11/2001
New director appointed
dot icon19/09/2001
Director's particulars changed
dot icon05/07/2001
Director resigned
dot icon15/06/2001
New director appointed
dot icon03/01/2001
Full accounts made up to 2000-03-31
dot icon17/11/2000
Return made up to 03/11/00; full list of members
dot icon17/11/2000
Nc inc already adjusted 27/03/97
dot icon17/11/2000
Resolutions
dot icon17/11/2000
Resolutions
dot icon31/10/2000
Certificate of change of name
dot icon19/07/2000
Director resigned
dot icon10/05/2000
Secretary resigned
dot icon10/05/2000
New secretary appointed
dot icon25/02/2000
Particulars of mortgage/charge
dot icon24/01/2000
New director appointed
dot icon22/11/1999
Return made up to 03/11/99; full list of members
dot icon30/09/1999
Full accounts made up to 1999-03-31
dot icon23/08/1999
Certificate of change of name
dot icon18/04/1999
New director appointed
dot icon26/11/1998
New director appointed
dot icon10/11/1998
Return made up to 03/11/98; full list of members
dot icon10/11/1998
Location of register of members address changed
dot icon03/09/1998
Full accounts made up to 1998-03-31
dot icon25/03/1998
Certificate of change of name
dot icon18/03/1998
New director appointed
dot icon26/02/1998
New director appointed
dot icon20/02/1998
Auditor's resignation
dot icon11/02/1998
Declaration of satisfaction of mortgage/charge
dot icon10/02/1998
Secretary resigned
dot icon10/02/1998
Director resigned
dot icon10/02/1998
Director resigned
dot icon10/02/1998
Registered office changed on 10/02/98 from: bannisters yard,mayes lane sandon chelmsford essex.CM2 7RP
dot icon10/02/1998
New secretary appointed
dot icon10/02/1998
New secretary appointed
dot icon10/02/1998
New director appointed
dot icon10/02/1998
New director appointed
dot icon03/02/1998
Return made up to 03/11/97; full list of members
dot icon03/02/1998
Secretary resigned;director's particulars changed
dot icon03/02/1998
Location of register of members address changed
dot icon31/01/1998
Full group accounts made up to 1997-03-31
dot icon05/11/1997
Accounting reference date extended from 31/12/96 to 31/03/97
dot icon14/07/1997
New secretary appointed
dot icon17/04/1997
Certificate of change of name
dot icon18/12/1996
Return made up to 03/11/96; no change of members
dot icon03/11/1996
Accounts for a small company made up to 1995-12-31
dot icon30/10/1995
Return made up to 03/11/95; full list of members
dot icon30/10/1995
Director's particulars changed
dot icon20/07/1995
Accounts for a small company made up to 1994-12-31
dot icon01/02/1995
Certificate of change of name
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/12/1994
Return made up to 03/11/94; no change of members
dot icon01/12/1994
Secretary's particulars changed;director's particulars changed
dot icon24/11/1994
Particulars of mortgage/charge
dot icon24/06/1994
Accounts for a small company made up to 1993-12-31
dot icon15/11/1993
Return made up to 03/11/93; full list of members
dot icon15/11/1993
Location of register of members address changed
dot icon11/05/1993
Accounting reference date extended from 30/06 to 31/12
dot icon08/04/1993
Accounts for a small company made up to 1992-06-30
dot icon24/12/1992
Declaration of satisfaction of mortgage/charge
dot icon16/11/1992
Return made up to 03/11/92; no change of members
dot icon07/10/1992
Registered office changed on 07/10/92 from: the mill, maldon rd danbury essex. CM3 4QL
dot icon04/01/1992
Return made up to 03/11/91; no change of members
dot icon13/12/1991
Accounts for a small company made up to 1991-06-30
dot icon02/09/1991
Particulars of mortgage/charge
dot icon08/03/1991
Group accounts for a small company made up to 1990-06-30
dot icon08/03/1991
Return made up to 02/11/90; full list of members
dot icon20/07/1990
Accounts for a small company made up to 1989-06-30
dot icon20/07/1990
Return made up to 03/11/89; full list of members
dot icon27/04/1989
Director resigned
dot icon19/04/1989
Auditor's resignation
dot icon12/04/1989
Return made up to 11/04/89; full list of members
dot icon29/03/1989
Full accounts made up to 1988-06-30
dot icon28/10/1988
New director appointed
dot icon03/06/1988
Full accounts made up to 1987-06-30
dot icon03/06/1988
Return made up to 03/06/88; full list of members
dot icon22/02/1988
Declaration of satisfaction of mortgage/charge
dot icon17/11/1987
Particulars of mortgage/charge
dot icon01/09/1987
Particulars of mortgage/charge
dot icon21/02/1987
Full accounts made up to 1986-06-30
dot icon21/02/1987
Return made up to 05/01/87; full list of members
dot icon26/07/1986
Full accounts made up to 1985-06-30
dot icon24/07/1986
Annual return made up to 23/07/86
dot icon06/06/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/04/1974
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clifford, John Joseph
Director
04/02/1998 - 11/06/2002
22
Heron, Stuart Lindsay
Secretary
11/06/2002 - 30/06/2003
-
Waters, Anthony Floyd
Secretary
04/02/1998 - 31/03/2002
18
Thomas, Marshall Owen
Secretary
04/02/1998 - 04/05/2000
18
Ross, Corina Katherine
Secretary
04/05/2000 - 11/06/2002
43

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOW SCAFFOLDING (SOUTHERN) LIMITED

BOW SCAFFOLDING (SOUTHERN) LIMITED is an(a) Dissolved company incorporated on 19/04/1974 with the registered office located at Pricewaterhousecoppers Llp, 12 Plumtree Court, London EC4A 4HT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of BOW SCAFFOLDING (SOUTHERN) LIMITED?

toggle

BOW SCAFFOLDING (SOUTHERN) LIMITED is currently Dissolved. It was registered on 19/04/1974 and dissolved on 19/06/2012.

Where is BOW SCAFFOLDING (SOUTHERN) LIMITED located?

toggle

BOW SCAFFOLDING (SOUTHERN) LIMITED is registered at Pricewaterhousecoppers Llp, 12 Plumtree Court, London EC4A 4HT.

What does BOW SCAFFOLDING (SOUTHERN) LIMITED do?

toggle

BOW SCAFFOLDING (SOUTHERN) LIMITED operates in the Renting of construction or demolition equipment with operator (45.50 - SIC 2003) sector.

What is the latest filing for BOW SCAFFOLDING (SOUTHERN) LIMITED?

toggle

The latest filing was on 19/06/2012: Final Gazette dissolved via compulsory strike-off.