BOWE WATTS CLARGO LIMITED

Company Documents

DateDescription
20/09/2220 September 2022 Final Gazette dissolved following liquidation

View Document

20/09/2220 September 2022 Final Gazette dissolved following liquidation

View Document

17/11/2117 November 2021 Liquidators' statement of receipts and payments to 2021-09-15

View Document

16/12/1516 December 2015 REGISTERED OFFICE CHANGED ON 16/12/2015 FROM
ST PHILIPS POINT TEMPLE ROW
BIRMINGHAM
B2 5AF

View Document

23/10/1523 October 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/09/2015

View Document

15/10/1415 October 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/09/2014

View Document

20/08/1420 August 2014 COURT ORDER INSOLVENCY:COURT ORDER - REPLACEMENT OF LIQUIDATOR

View Document

20/08/1420 August 2014 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

20/08/1420 August 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/07/149 July 2014 REGISTERED OFFICE CHANGED ON 09/07/2014 FROM
CHARTERHOUSE LEGGE STREET
BIRMINGHAM
B4 7EU

View Document

30/10/1330 October 2013 NOTICE OF CONSTITUTION OF LIQUIDATION COMMITTEE

View Document

04/10/134 October 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/09/2013

View Document

04/10/124 October 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/09/2012

View Document

20/06/1220 June 2012 INSOLVENCY:RE SEC OF STATE RELEASE OF LIQUIDATOR

View Document

14/06/1214 June 2012 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

16/05/1216 May 2012 REGISTERED OFFICE CHANGED ON 16/05/2012 FROM
6TH FLOOR THE WHITE HOUSE
111 NEW STREET
BIRMINGHAM
B2 4EU

View Document

20/04/1220 April 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/04/1220 April 2012 COURT ORDER INSOLVENCY:- REPLACEMENT OF LIQUIDATOR

View Document

12/10/1112 October 2011 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

05/10/115 October 2011 NOTICE OF CONSTITUTION OF LIQUIDATION COMMITTEE

View Document

05/10/115 October 2011 STATEMENT OF AFFAIRS/4.19

View Document

05/10/115 October 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/10/115 October 2011 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

31/08/1131 August 2011 REGISTERED OFFICE CHANGED ON 31/08/2011 FROM
HARBOUR COURT, COMPASS ROAD
NORTH HARBOUR
PORTSMOUTH
HAMPSHIRE
PO6 4ST

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

24/08/1024 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLAKELAW SECRETARIES LIMITED / 01/07/2010

View Document

24/08/1024 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
877-INST CREATE CHARGES:EW & NI

View Document

24/08/1024 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

23/08/1023 August 2010 SAIL ADDRESS CREATED

View Document

21/06/1021 June 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

15/06/1015 June 2010 15/06/10 STATEMENT OF CAPITAL GBP 4950

View Document

10/06/1010 June 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN CLARGO

View Document

03/06/103 June 2010 SHARE SALE 4950 AT ￯﾿ᄑ1 24/05/2010

View Document

12/04/1012 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

14/08/0914 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

30/07/0830 July 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN WATTS / 20/07/2008

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

30/07/0730 July 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

01/09/061 September 2006 REGISTERED OFFICE CHANGED ON 01/09/06 FROM:
NEW COURT
1 BARNES WALLIS ROAD
SEGENSWORTH EAST FAREHAM
HAMPSHIRE PO15 5UA

View Document

02/08/062 August 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

12/08/0512 August 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 DIRECTOR RESIGNED

View Document

19/05/0519 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

13/09/0413 September 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

07/08/037 August 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

27/09/0227 September 2002 LOCATION OF REGISTER OF MEMBERS

View Document

13/08/0213 August 2002 NEW DIRECTOR APPOINTED

View Document

09/08/029 August 2002 DIRECTOR RESIGNED

View Document

09/08/029 August 2002 S366A DISP HOLDING AGM 31/07/02

View Document

09/08/029 August 2002 NEW DIRECTOR APPOINTED

View Document

09/08/029 August 2002 NEW DIRECTOR APPOINTED

View Document

30/07/0230 July 2002 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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