BOWOOD FURNITURE GROUP LIMITED

Register to unlock more data on OkredoRegister

BOWOOD FURNITURE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05517004

Incorporation date

25/07/2005

Size

Full

Contacts

Registered address

Registered address

Inducta House Fryers Road, Bloxwich, Walsall, West Midlands WS2 7LZCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/2005)
dot icon22/05/2022
Final Gazette dissolved following liquidation
dot icon22/02/2022
Return of final meeting in a creditors' voluntary winding up
dot icon08/06/2021
Liquidators' statement of receipts and payments to 2021-04-03
dot icon18/05/2020
Liquidators' statement of receipts and payments to 2020-04-03
dot icon17/06/2019
Liquidators' statement of receipts and payments to 2019-04-03
dot icon26/06/2018
Liquidators' statement of receipts and payments to 2018-04-03
dot icon03/07/2017
Liquidators' statement of receipts and payments to 2017-04-03
dot icon21/06/2017
Registered office address changed from Carmella House 3-4 Grove Terrace Walsall West Midlands WS1 2NE to Inducta House Fryers Road Bloxwich Walsall West Midlands WS2 7LZ on 2017-06-21
dot icon06/06/2016
Liquidators' statement of receipts and payments to 2016-04-03
dot icon11/06/2015
Liquidators' statement of receipts and payments to 2015-04-03
dot icon16/04/2014
Registered office address changed from Block P Wednesbury Trading Estate Wednesbury West Midlands WS10 7JN England on 2014-04-16
dot icon15/04/2014
Statement of affairs with form 4.19
dot icon15/04/2014
Appointment of a voluntary liquidator
dot icon15/04/2014
Resolutions
dot icon13/01/2014
Termination of appointment of Martyn Harfield as a director
dot icon08/11/2013
Registration of charge 055170040003
dot icon29/07/2013
Annual return made up to 2013-07-25 with full list of shareholders
dot icon26/07/2013
Director's details changed for Mr Leonard Peter Brittain on 2012-08-01
dot icon26/07/2013
Director's details changed for Mr Geoffrey Thomas Russell on 2012-08-01
dot icon04/06/2013
Registration of charge 055170040002
dot icon21/05/2013
Registration of charge 055170040001
dot icon18/04/2013
Amended full accounts made up to 2012-09-30
dot icon10/04/2013
Full accounts made up to 2012-09-30
dot icon20/08/2012
Annual return made up to 2012-07-25 with full list of shareholders
dot icon20/06/2012
Full accounts made up to 2011-09-30
dot icon26/04/2012
Registered office address changed from H2 Rose Hill Business Park East Acre Willenhall West Midlands WV13 2JZ on 2012-04-26
dot icon12/08/2011
Annual return made up to 2011-07-25 with full list of shareholders
dot icon03/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon13/09/2010
Statement of capital following an allotment of shares on 2010-08-03
dot icon01/09/2010
Appointment of Mr Leonard Peter Brittain as a director
dot icon01/09/2010
Appointment of Geoffrey Thomas Russell as a director
dot icon06/08/2010
Annual return made up to 2010-07-25 with full list of shareholders
dot icon21/04/2010
Partial exemption accounts made up to 2009-09-30
dot icon31/07/2009
Return made up to 25/07/09; full list of members
dot icon22/04/2009
Total exemption small company accounts made up to 2008-09-30
dot icon09/10/2008
Ad 11/09/08\gbp si 1000@1=1000\gbp ic 42002/43002\
dot icon06/08/2008
Return made up to 25/07/08; full list of members
dot icon27/02/2008
Total exemption small company accounts made up to 2007-09-30
dot icon23/09/2007
New director appointed
dot icon11/09/2007
Return made up to 25/07/07; full list of members
dot icon04/06/2007
Total exemption small company accounts made up to 2006-09-30
dot icon26/01/2007
Registered office changed on 26/01/07 from: unit 2, crescent works ind pk willenhall rd darlston wednesbury west midlands WS10 8JR
dot icon12/10/2006
Ad 27/09/06--------- £ si 2000@1=2000 £ ic 40002/42002
dot icon11/08/2006
Return made up to 25/07/06; full list of members
dot icon22/11/2005
Statement of affairs
dot icon22/11/2005
Statement of affairs
dot icon22/11/2005
Ad 21/10/05--------- £ si 40001@1=40001 £ ic 1/40002
dot icon08/11/2005
Accounting reference date extended from 31/07/06 to 30/09/06
dot icon08/11/2005
Nc inc already adjusted 21/10/05
dot icon08/11/2005
Resolutions
dot icon08/11/2005
Resolutions
dot icon08/11/2005
Resolutions
dot icon25/07/2005
Secretary resigned
dot icon25/07/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2012
dot iconLast change occurred
30/09/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2012
dot iconNext account date
30/09/2013
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harfield, Martyn John
Director
01/08/2007 - 31/12/2013
25
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
25/07/2005 - 25/07/2005
99600
Brittain, Leonard Peter
Director
04/08/2010 - Present
6
Russell, Geoffrey Thomas
Director
04/08/2010 - Present
6
Holmes Smith, Nicholas Philip
Director
25/07/2005 - Present
5

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 BOWOOD FURNITURE GROUP LIMITED

BOWOOD FURNITURE GROUP LIMITED is an(a) Dissolved company incorporated on 25/07/2005 with the registered office located at Inducta House Fryers Road, Bloxwich, Walsall, West Midlands WS2 7LZ. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOWOOD FURNITURE GROUP LIMITED?

toggle

BOWOOD FURNITURE GROUP LIMITED is currently Dissolved. It was registered on 25/07/2005 and dissolved on 22/05/2022.

Where is BOWOOD FURNITURE GROUP LIMITED located?

toggle

BOWOOD FURNITURE GROUP LIMITED is registered at Inducta House Fryers Road, Bloxwich, Walsall, West Midlands WS2 7LZ.

What does BOWOOD FURNITURE GROUP LIMITED do?

toggle

BOWOOD FURNITURE GROUP LIMITED operates in the Manufacture of kitchen furniture (31.02 - SIC 2007) sector.

What is the latest filing for BOWOOD FURNITURE GROUP LIMITED?

toggle

The latest filing was on 22/05/2022: Final Gazette dissolved following liquidation.