About

Registered Number: 06445478
Date of Incorporation: 05/12/2007 (16 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 01/09/2018 (5 years and 9 months ago)
Registered Address: PETER HALL LTD, 2 Venture Road, Southampton Science Park, Chilworth, Southampton, SO16 7NP,

 

Based in Southampton, Bow House Brewery Ltd was founded on 05 December 2007, it's status is listed as "Dissolved". The organisation has 2 directors listed as Timoney, Elaine Joanna, Timoney, James Michael Dominic at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TIMONEY, James Michael Dominic 05 December 2007 - 1
Secretary Name Appointed Resigned Total Appointments
TIMONEY, Elaine Joanna 05 December 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 September 2018
LIQ14 - N/A 01 June 2018
LIQ03 - N/A 18 January 2018
4.68 - Liquidator's statement of receipts and payments 01 February 2017
4.68 - Liquidator's statement of receipts and payments 29 January 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 28 January 2015
2.24B - N/A 23 December 2014
2.34B - N/A 27 November 2014
AD01 - Change of registered office address 20 November 2014
2.24B - N/A 04 August 2014
2.23B - N/A 13 March 2014
2.17B - N/A 20 February 2014
2.12B - N/A 10 January 2014
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 03 October 2011
MG01 - Particulars of a mortgage or charge 28 February 2011
AR01 - Annual Return 19 January 2011
AD01 - Change of registered office address 19 January 2011
CH03 - Change of particulars for secretary 19 January 2011
CH01 - Change of particulars for director 19 January 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 30 October 2009
288c - Notice of change of directors or secretaries or in their particulars 17 September 2009
363a - Annual Return 07 January 2009
NEWINC - New incorporation documents 05 December 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 25 February 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.