R.W.BOWMAN LIMITED

Russell Bedford House Russell Bedford House, 250 City Road, EC1V 2QQ, London
StatusACTIVE
Company No.00300033
CategoryPrivate Limited Company
Incorporated23 Apr 1935
Age89 years, 3 months, 1 day
JurisdictionEngland Wales

SUMMARY

R.W.BOWMAN LIMITED is an active private limited company with number 00300033. It was incorporated 89 years, 3 months, 1 day ago, on 23 April 1935. The company address is Russell Bedford House Russell Bedford House, 250 City Road, EC1V 2QQ, London.



Company Fillings

Restoration order of court

Date: 08 May 2014

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved compulsary

Date: 24 Apr 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 10 Jan 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Resolution

Date: 11 Dec 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Court order

Date: 10 Dec 2008

Category: Miscellaneous

Type: OC-DV

Description: Order of court - dissolution void

Documents

View document PDF

Legacy

Date: 27 Nov 1999

Category: Insolvency

Type: LIQ

Description: Dissolved

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 27 Aug 1999

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 19 Aug 1999

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 09 Feb 1999

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Legacy

Date: 31 Dec 1998

Category: Insolvency

Type: 405(2)

Description: Receiver ceasing to act

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 25 Nov 1998

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Feb 1998

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 04 Feb 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 04 Feb 1998

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Documents

View document PDF

Legacy

Date: 07 Jan 1998

Category: Address

Type: 287

Description: Registered office changed on 07/01/98 from: 82 west india dock road, london, E14 8JD

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 18 Nov 1997

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 14 Oct 1996

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver administrative receivers report

Date: 04 Mar 1996

Category: Insolvency

Sub Category: Receiver

Type: 3.10

Documents

View document PDF

Legacy

Date: 05 Dec 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Oct 1995

Category: Insolvency

Type: 405(1)

Description: Appointment of receiver/manager

Documents

View document PDF

Legacy

Date: 04 Jul 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jan 1995

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 28 Nov 1994

Category: Annual-return

Type: 363s

Description: Return made up to 07/10/94; no change of members

Documents

View document PDF

Legacy

Date: 16 Aug 1994

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Oct 1993

Category: Annual-return

Type: 363a

Description: Return made up to 07/10/93; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 1993

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 22 Apr 1993

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 22 Feb 1993

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Legacy

Date: 22 Feb 1993

Category: Annual-return

Type: 363s

Description: Return made up to 16/01/93; full list of members

Documents

View document PDF

Legacy

Date: 12 Nov 1992

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 12 Feb 1992

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Legacy

Date: 12 Feb 1992

Category: Annual-return

Type: 363s

Description: Return made up to 16/01/92; no change of members

Documents

View document PDF

Legacy

Date: 21 Jan 1991

Category: Annual-return

Type: 363a

Description: Return made up to 16/01/91; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 1991

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jan 1990

Action Date: 31 Mar 1989

Category: Accounts

Type: AA

Made up date: 1989-03-31

Documents

View document PDF

Legacy

Date: 30 Jan 1990

Category: Annual-return

Type: 363

Description: Return made up to 07/02/90; full list of members

Documents

View document PDF

Legacy

Date: 09 Jan 1990

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Feb 1989

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 06 Feb 1989

Action Date: 31 Mar 1988

Category: Accounts

Type: AA

Made up date: 1988-03-31

Documents

View document PDF

Legacy

Date: 06 Feb 1989

Category: Annual-return

Type: 363

Description: Return made up to 08/02/89; full list of members

Documents

View document PDF

Legacy

Date: 13 May 1988

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 May 1988

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 03 Mar 1988

Action Date: 31 Mar 1987

Category: Accounts

Type: AA

Made up date: 1987-03-31

Documents

View document PDF

Legacy

Date: 03 Mar 1988

Category: Annual-return

Type: 363

Description: Return made up to 19/01/88; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 1987

Action Date: 31 Mar 1986

Category: Accounts

Type: AA

Made up date: 1986-03-31

Documents

View document PDF

Legacy

Date: 06 Jan 1987

Category: Annual-return

Type: 363

Description: Return made up to 15/01/87; full list of members

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Memorandum articles

Date: 22 Feb 1974

Category: Incorporation

Type: MEM/ARTS

Documents


Some Companies

HAWKHURST GOLF AND SQUASH CLUB LIMITED

19 GYBBONS ROAD,ROLVENDEN,TN17 4LL

Number:07505630
Status:ACTIVE
Category:Private Limited Company

IMAR INVESTMENTS LTD.

35 NEW GREENS AVENUE,ST ALBANS,AL3 6NZ

Number:11575328
Status:ACTIVE
Category:Private Limited Company

PAINTING & DECORATING SERVICES LIMITED

10 HARRIS ROAD,BEXLEYHEATH,DA7 4QD

Number:10914058
Status:ACTIVE
Category:Private Limited Company

SN PLACE COMMUNITY INTEREST COMPANY

SAINT NICOLAS PLACE 81 THE GREEN,BIRMINGHAM,B38 8RU

Number:08980077
Status:ACTIVE
Category:Community Interest Company

TEAM HAYLER DRESSAGE LTD

SUITE 1A CHRUCHILL HOUSE,WEST HORNDON,CM13 3XD

Number:07972449
Status:ACTIVE
Category:Private Limited Company

THERESIA MITTERMEIER

THE PICASSO BUILDING,WAKEFIELD,WF1 5PF

Number:11087562
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source