BOWER CONTRACTING LIMITED

Register to unlock more data on OkredoRegister

BOWER CONTRACTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04682299

Incorporation date

27/02/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

Suite 2,The Brentano Suite Solar House, 915 High Road, London N12 8QJCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2003)
dot icon27/07/2022
Registered office address changed from Resolve Advisory Limited 22 York Buildings Corner of John Adam Street London WC2N 6JU to Suite 2,the Brentano Suite Solar House 915 High Road London N12 8QJ on 2022-07-27
dot icon01/09/2021
Progress report in a winding up by the court
dot icon16/02/2021
Registered office address changed from Quadrant House 4 Thomas More Square London E1W 1YW to 22 York Buildings Corner of John Adam Street London WC2N 6JU on 2021-02-16
dot icon08/09/2020
Progress report in a winding up by the court
dot icon05/09/2019
Progress report in a winding up by the court
dot icon26/11/2018
Registered office address changed from Gable House 239 Regents Park Road London N3 3LF to Quadrant House 4 Thomas More Square London E1W 1YW on 2018-11-26
dot icon03/09/2018
Progress report in a winding up by the court
dot icon27/09/2017
Progress report in a winding up by the court
dot icon08/07/2016
Registered office address changed from 10 Palace Avenue Maidstone Kent ME15 6NF to Gable House 239 Regents Park Road London N3 3LF on 2016-07-08
dot icon06/07/2016
Appointment of a liquidator
dot icon01/07/2016
Order of court to wind up
dot icon26/05/2016
Compulsory strike-off action has been suspended
dot icon24/05/2016
First Gazette notice for compulsory strike-off
dot icon17/03/2016
Director's details changed for Mr Andrew Charles Purvis on 2016-02-27
dot icon14/03/2016
Satisfaction of charge 1 in full
dot icon10/02/2016
Termination of appointment of Danny Jamie Chaney as a director on 2015-12-23
dot icon25/01/2016
Annual return made up to 2015-03-01 with full list of shareholders
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/12/2015
Resolutions
dot icon25/09/2015
Register(s) moved to registered inspection location 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE
dot icon25/09/2015
Register inspection address has been changed to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE
dot icon07/09/2015
Purchase of own shares.
dot icon16/04/2015
Cancellation of shares. Statement of capital on 2014-12-30
dot icon16/04/2015
Termination of appointment of Nicola Chaney as a secretary on 2014-12-30
dot icon16/04/2015
Resolutions
dot icon02/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/09/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon17/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon10/03/2014
Memorandum and Articles of Association
dot icon04/03/2014
Particulars of variation of rights attached to shares
dot icon04/03/2014
Change of share class name or designation
dot icon04/03/2014
Resolutions
dot icon31/01/2014
Appointment of Nicola Chaney as a secretary
dot icon11/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/04/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon19/04/2013
Registered office address changed from 10 Palace Avenue Maidstone Kent ME15 6NF England on 2013-04-19
dot icon19/04/2013
Registered office address changed from 4 Bloors Lane Rainham Gillingham Kent ME8 7EG on 2013-04-19
dot icon04/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon25/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon03/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon13/01/2011
Appointment of Andrew Charles Purvis as a director
dot icon15/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon22/05/2010
Particulars of a mortgage or charge / charge no: 2
dot icon29/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon11/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon11/12/2009
Statement of capital following an allotment of shares on 2007-04-11
dot icon10/12/2009
Annual return made up to 2008-02-28 with full list of shareholders
dot icon10/12/2009
Annual return made up to 2009-02-28 with full list of shareholders
dot icon03/12/2009
Termination of appointment of Paul Rickwood as a secretary
dot icon10/03/2009
Return made up to 28/02/09; full list of members
dot icon10/03/2009
Return made up to 28/02/08; full list of members
dot icon09/03/2009
Registered office changed on 09/03/2009 from 60 chiswick road london N9 7AR
dot icon22/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon16/12/2008
Director's change of particulars / danny chaney / 20/11/2008
dot icon27/08/2008
Resolutions
dot icon27/08/2008
Gbp ic 252/202\17/07/08\gbp sr 50@1=50\
dot icon17/03/2008
Registered office changed on 17/03/2008 from unit 10 detling aerodrome, detling, nr maidstone kent ME14 3HU
dot icon27/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon21/08/2007
Ad 11/04/07--------- £ si 2@1=2 £ ic 250/252
dot icon04/06/2007
New secretary appointed
dot icon22/05/2007
Director resigned
dot icon22/05/2007
Secretary resigned
dot icon03/04/2007
Return made up to 28/02/07; full list of members
dot icon02/04/2007
Director's particulars changed
dot icon19/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon08/11/2006
Secretary's particulars changed;director's particulars changed
dot icon10/03/2006
Return made up to 28/02/06; full list of members
dot icon13/10/2005
Resolutions
dot icon13/10/2005
Resolutions
dot icon13/10/2005
Resolutions
dot icon24/08/2005
Total exemption full accounts made up to 2005-03-31
dot icon19/04/2005
Secretary's particulars changed;director's particulars changed
dot icon19/04/2005
Return made up to 28/02/05; full list of members
dot icon31/08/2004
Total exemption full accounts made up to 2004-03-31
dot icon10/05/2004
Director's particulars changed
dot icon23/04/2004
Ad 01/04/04--------- £ si 150@1=150 £ ic 100/250
dot icon06/04/2004
Return made up to 28/02/04; full list of members
dot icon18/01/2004
Accounting reference date extended from 29/02/04 to 31/03/04
dot icon11/06/2003
New director appointed
dot icon10/06/2003
Director resigned
dot icon10/06/2003
Secretary resigned
dot icon10/05/2003
Particulars of mortgage/charge
dot icon04/04/2003
Ad 26/03/03--------- £ si 98@1=98 £ ic 2/100
dot icon27/03/2003
Ad 07/03/03--------- £ si 1@1=1 £ ic 1/2
dot icon21/03/2003
Certificate of change of name
dot icon09/03/2003
New secretary appointed
dot icon09/03/2003
New director appointed
dot icon09/03/2003
Secretary resigned
dot icon09/03/2003
Director resigned
dot icon28/02/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2015
dot iconNext confirmation date
26/02/2017
dot iconLast change occurred
30/03/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2015
dot iconNext account date
30/03/2016
dot iconNext due on
30/12/2016
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Russell, Robert
Director
27/02/2003 - 10/04/2007
15
Chaney, Danny
Director
28/02/2003 - 23/12/2015
27
WATERLOW SECRETARIES LIMITED
Nominee Secretary
27/02/2003 - 27/02/2003
38039
WATERLOW NOMINEES LIMITED
Nominee Director
27/02/2003 - 27/02/2003
36021
Purvis, Andrew Charles
Director
31/12/2010 - Present
10

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOWER CONTRACTING LIMITED

BOWER CONTRACTING LIMITED is an(a) Liquidation company incorporated on 27/02/2003 with the registered office located at Suite 2,The Brentano Suite Solar House, 915 High Road, London N12 8QJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOWER CONTRACTING LIMITED?

toggle

BOWER CONTRACTING LIMITED is currently Liquidation. It was registered on 27/02/2003 .

Where is BOWER CONTRACTING LIMITED located?

toggle

BOWER CONTRACTING LIMITED is registered at Suite 2,The Brentano Suite Solar House, 915 High Road, London N12 8QJ.

What does BOWER CONTRACTING LIMITED do?

toggle

BOWER CONTRACTING LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for BOWER CONTRACTING LIMITED?

toggle

The latest filing was on 27/07/2022: Registered office address changed from Resolve Advisory Limited 22 York Buildings Corner of John Adam Street London WC2N 6JU to Suite 2,the Brentano Suite Solar House 915 High Road London N12 8QJ on 2022-07-27.