Bowers of Newcastle Ltd was registered on 15 July 2014 with its registered office in Newcastle Upon Tyne, it's status in the Companies House registry is set to "Dissolved". The organisation has 3 directors listed as Milligan, Karen Louise, Milligan, Karen Louise, Milligan, Stephen at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MILLIGAN, Karen Louise | 15 July 2014 | - | 1 |
MILLIGAN, Stephen | 15 July 2014 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MILLIGAN, Karen Louise | 15 July 2014 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 24 September 2020 | |
LIQ14 - N/A | 24 June 2020 | |
RESOLUTIONS - N/A | 23 June 2020 | |
LIQ03 - N/A | 15 October 2019 | |
RESOLUTIONS - N/A | 17 October 2018 | |
AD01 - Change of registered office address | 10 October 2018 | |
LIQ02 - N/A | 04 October 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 04 October 2018 | |
AA - Annual Accounts | 29 September 2017 | |
CS01 - N/A | 29 September 2017 | |
CS01 - N/A | 06 September 2016 | |
AA - Annual Accounts | 11 April 2016 | |
CH01 - Change of particulars for director | 31 August 2015 | |
CH01 - Change of particulars for director | 31 August 2015 | |
CH03 - Change of particulars for secretary | 31 August 2015 | |
AR01 - Annual Return | 04 August 2015 | |
AD01 - Change of registered office address | 04 August 2015 | |
AA01 - Change of accounting reference date | 03 August 2015 | |
CH03 - Change of particulars for secretary | 03 August 2015 | |
CH01 - Change of particulars for director | 03 August 2015 | |
CH01 - Change of particulars for director | 03 August 2015 | |
CERTNM - Change of name certificate | 24 November 2014 | |
CONNOT - N/A | 17 November 2014 | |
NEWINC - New incorporation documents | 15 July 2014 |