T F BOWMAN & SON LIMITED

C/O Agro Merchants Whitchurch Limited Shakespeare Way C/O Agro Merchants Whitchurch Limited Shakespeare Way, Whitchurch, SY13 1LJ, Shropshire, United Kingdom
StatusDISSOLVED
Company No.10058114
CategoryPrivate Limited Company
Incorporated11 Mar 2016
Age8 years, 3 months, 25 days
JurisdictionEngland Wales
Dissolution05 Mar 2024
Years4 months

SUMMARY

T F BOWMAN & SON LIMITED is an dissolved private limited company with number 10058114. It was incorporated 8 years, 3 months, 25 days ago, on 11 March 2016 and it was dissolved 4 months ago, on 05 March 2024. The company address is C/O Agro Merchants Whitchurch Limited Shakespeare Way C/O Agro Merchants Whitchurch Limited Shakespeare Way, Whitchurch, SY13 1LJ, Shropshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 05 Mar 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 16 Jan 2024

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Dec 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Dec 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type small

Date: 14 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Oct 2023

Action Date: 05 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Conrad Snyder, Jr

Termination date: 2023-09-05

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Oct 2023

Action Date: 05 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Nathan Hale Harwell

Appointment date: 2023-09-05

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2023

Action Date: 05 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nathan Hale Harwell

Appointment date: 2023-09-05

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2023

Action Date: 05 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Conrad Snyder, Jr

Termination date: 2023-09-05

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 11 Jul 2023

Action Date: 11 Jul 2023

Category: Capital

Type: SH19

Date: 2023-07-11

Capital : 10 GBP

Documents

View document PDF

Legacy

Date: 11 Jul 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 11 Jul 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 11/07/23

Documents

View document PDF

Resolution

Date: 11 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 04 Jul 2023

Action Date: 04 Jul 2023

Category: Capital

Type: SH01

Date: 2023-07-04

Capital : 201 GBP

Documents

View document PDF

Change to a person with significant control

Date: 25 May 2023

Action Date: 08 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-11-08

Psc name: Agro Merchants Holding Uk Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2023

Action Date: 10 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-10

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Mar 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 28 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 14 Jan 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-04-22

Documents

View document PDF

Capital allotment shares

Date: 21 Dec 2022

Action Date: 28 May 2021

Category: Capital

Type: SH01

Date: 2021-05-28

Capital : 200 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Charles Winnall

Appointment date: 2022-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Che Lup Yuen

Appointment date: 2022-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hans Kroes

Termination date: 2022-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Margaret Gildea

Termination date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Apr 2022

Action Date: 10 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-10

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2022

Action Date: 21 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-21

Officer name: Mr Hans Kroes

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Feb 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2022-01-31

New date: 2021-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 100581140002

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 100581140001

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jun 2021

Action Date: 28 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rita Bowman

Cessation date: 2021-05-28

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jun 2021

Action Date: 27 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter Andrew Bowman

Cessation date: 2021-05-27

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2021

Action Date: 28 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-28

Officer name: Mr Marc Jason Smernoff

Documents

View document PDF

Change person secretary company with change date

Date: 02 Jun 2021

Action Date: 28 May 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-05-28

Officer name: Mr James Conrad Snyder, Jr

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2021

Action Date: 28 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Andrew Bowman

Termination date: 2021-05-28

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2021

Action Date: 28 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rita Bowman

Termination date: 2021-05-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jun 2021

Action Date: 02 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-02

Old address: 1-4 London Road Spalding PE11 2TA England

New address: C/O Agro Merchants Whitchurch Limited Shakespeare Way Whitchurch Business Park Whitchurch Shropshire SY13 1LJ

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2021

Action Date: 28 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-28

Officer name: Mr Hans Kroes

Documents

View document PDF

Change to a person with significant control

Date: 02 Jun 2021

Action Date: 28 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-05-28

Psc name: Agro Merchants Holding Uk Limited

Documents

View document PDF

Notification of a person with significant control

Date: 01 Jun 2021

Action Date: 28 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Agro Merchants Holding Uk Limited

Notification date: 2021-05-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Jun 2021

Action Date: 28 May 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr James Conrad Snyder, Jr

Appointment date: 2021-05-28

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2021

Action Date: 28 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Elizabeth Margaret Gildea

Appointment date: 2021-05-28

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2021

Action Date: 28 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hans Kroes

Appointment date: 2021-05-28

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2021

Action Date: 28 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Conrad Snyder, Jr

Appointment date: 2021-05-28

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2021

Action Date: 28 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marc Jason Smernoff

Appointment date: 2021-05-28

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2021

Action Date: 10 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-10

Documents

View document PDF

Resolution

Date: 13 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 27 Apr 2021

Action Date: 11 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-11

Psc name: Mrs Rita Bowman

Documents

View document PDF

Change to a person with significant control

Date: 27 Apr 2021

Action Date: 11 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-11

Psc name: Mr Peter Andrew Bowman

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2020

Action Date: 10 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-10

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2020

Action Date: 04 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-04

Officer name: Mrs Rita Bowman

Documents

View document PDF

Change to a person with significant control

Date: 04 Mar 2020

Action Date: 04 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-04

Psc name: Mrs Rita Bowman

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2019

Action Date: 10 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Jun 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA01

Made up date: 2018-03-31

New date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2018

Action Date: 10 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-10

Documents

View document PDF

Notification of a person with significant control

Date: 13 Mar 2018

Action Date: 10 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Peter Andrew Bowman

Notification date: 2017-03-10

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2018

Action Date: 13 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-13

Officer name: Mrs Rita Bowman

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2018

Action Date: 13 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-13

Officer name: Mr Peter Andrew Bowman

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2018

Action Date: 06 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-06

Officer name: Mrs Rita Bowman

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2018

Action Date: 06 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-06

Officer name: Mr Peter Andrew Bowman

Documents

View document PDF

Change to a person with significant control

Date: 06 Mar 2018

Action Date: 06 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-06

Psc name: Mrs Rita Bowman

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 May 2017

Action Date: 12 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 100581140002

Charge creation date: 2017-05-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 May 2017

Action Date: 12 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 100581140001

Charge creation date: 2017-05-12

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2017

Action Date: 10 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-10

Documents

View document PDF

Incorporation company

Date: 11 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:LP006139
Status:ACTIVE
Category:Limited Partnership

CAMBRIDGE MARITIME LTD

57 TENISON ROAD,CAMBRIDGE,CB1 2DG

Number:08609114
Status:ACTIVE
Category:Private Limited Company

FOX & THE MAGPIE LTD

2 WHARFEDALE AVENUE,ILKLEY,LS29 6RP

Number:08308772
Status:ACTIVE
Category:Private Limited Company

FRIENDS OF VIN UK COMMUNITY INTEREST COMPANY

39 TYERSAL AVENUE,BRADFORD,BD4 8HJ

Number:10876073
Status:ACTIVE
Category:Community Interest Company

JACOLI HSE SERVICES LIMITED

4 CRAVEN ROAD,LIVERPOOL,L12 8RT

Number:10554425
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TOLKIN DARIUSZ LTD

11B THE GREEN,LIVERPOOL,L13 4BX

Number:10044636
Status:ACTIVE
Category:Private Limited Company

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