G H BOWLES LTD

Company Documents

DateDescription
08/02/228 February 2022 First Gazette notice for voluntary strike-off

View Document

08/02/228 February 2022 First Gazette notice for voluntary strike-off

View Document

26/01/2226 January 2022 Application to strike the company off the register

View Document

20/10/2120 October 2021 Previous accounting period shortened from 2021-01-30 to 2021-01-29

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

25/01/2125 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/01/20

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

30/01/2030 January 2020 Annual accounts for year ending 30 Jan 2020

View Accounts

25/10/1925 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

04/12/184 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

29/10/1829 October 2018 PREVSHO FROM 31/01/2018 TO 30/01/2018

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

24/05/1824 May 2018 REGISTERED OFFICE CHANGED ON 24/05/2018 FROM FLAT 3 64 DEAN STREET BLACKPOOL FY4 1BP ENGLAND

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

27/07/1727 July 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES

View Document

21/07/1721 July 2017 CESSATION OF COLIN ROBERT ROSS AS A PSC

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

12/08/1612 August 2016 REGISTERED OFFICE CHANGED ON 12/08/2016 FROM 25-27 LORD STREET GAINSBOROUGH LINCOLNSHIRE DN21 2DD ENGLAND

View Document

12/08/1612 August 2016 COMPANY NAME CHANGED PLANET XTRA LTD CERTIFICATE ISSUED ON 12/08/16

View Document

11/08/1611 August 2016 APPOINTMENT TERMINATED, DIRECTOR COLIN ROSS

View Document

11/07/1611 July 2016 COMPANY NAME CHANGED G H BOWLES LTD CERTIFICATE ISSUED ON 11/07/16

View Document

08/07/168 July 2016 DIRECTOR APPOINTED MR COLIN ROBERT ROSS

View Document

08/07/168 July 2016 REGISTERED OFFICE CHANGED ON 08/07/2016 FROM 4 BOWLING GREEN ROAD GAINSBOROUGH DN21 2QA UNITED KINGDOM

View Document

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

08/07/168 July 2016 27/05/16 STATEMENT OF CAPITAL GBP 1

View Document

26/04/1626 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

25/04/1625 April 2016 PREVSHO FROM 31/12/2016 TO 31/01/2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

03/12/153 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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