CORK AND BOWLS LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Final Gazette dissolved following liquidation

View Document

09/04/259 April 2025 Final Gazette dissolved following liquidation

View Document

09/01/259 January 2025 Return of final meeting in a creditors' voluntary winding up

View Document

12/06/2412 June 2024 Liquidators' statement of receipts and payments to 2024-04-11

View Document

25/04/2325 April 2023 Registered office address changed from 39 Cardiff Road Llandaff Cardiff South Glamorgan CF5 2DP Wales to 10 st. Helens Road Swansea SA1 4AW on 2023-04-25

View Document

25/04/2325 April 2023 Resolutions

View Document

25/04/2325 April 2023 Statement of affairs

View Document

25/04/2325 April 2023 Appointment of a voluntary liquidator

View Document

25/04/2325 April 2023 Resolutions

View Document

30/03/2330 March 2023 Micro company accounts made up to 2022-06-30

View Document

21/09/2221 September 2022 Director's details changed for Mr Phillip Edward Lewis on 2022-08-01

View Document

21/09/2221 September 2022 Change of details for Dusty's Restaurant Group Ltd as a person with significant control on 2022-08-01

View Document

21/09/2221 September 2022 Registered office address changed from The Old Bank 46-48 Cardiff Road Llandaff Cardiff CF5 2DT United Kingdom to 39 Cardiff Road Llandaff Cardiff South Glamorgan CF5 2DP on 2022-09-21

View Document

21/09/2221 September 2022 Director's details changed for Mrs Deborah Frances Lewis on 2022-08-01

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

09/07/219 July 2021 Confirmation statement made on 2021-07-01 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

10/03/2110 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

02/02/212 February 2021 CESSATION OF PHILLIP EDWARD LEWIS AS A PSC

View Document

02/02/212 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUSTY'S RESTAURANT GROUP LTD

View Document

02/02/212 February 2021 CESSATION OF DEBORAH FRANCES LEWIS AS A PSC

View Document

06/07/206 July 2020 APPOINTMENT TERMINATED, DIRECTOR JONATHAN COOK

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES

View Document

06/07/206 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILLIP EDWARD LEWIS

View Document

06/07/206 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH FRANCES LEWIS

View Document

06/07/206 July 2020 PSC'S CHANGE OF PARTICULARS / MRS DEBORAH FRANCES LEWIS / 01/07/2020

View Document

06/07/206 July 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/07/2020

View Document

06/07/206 July 2020 APPOINTMENT TERMINATED, DIRECTOR CERI COOK

View Document

03/07/203 July 2020 REGISTERED OFFICE CHANGED ON 03/07/2020 FROM 587 COWBRIDGE ROAD EAST CARDIFF CF5 1BE WALES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

05/06/195 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company