About

Registered Number: 04598173
Date of Incorporation: 22/11/2002 (21 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 17/10/2019 (4 years and 7 months ago)
Registered Address: Station House, Midland Drive, Sutton Coldfield, West Midlands, B65 0PF

 

Established in 2002, Bowketts of Oldbury Ltd have registered office in Sutton Coldfield, it's status is listed as "Dissolved". Lange, Hannah, Wood, Andrew, Bowkett, Maureen Evelyn, Bowkett, William Edward are listed as directors of this business. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANGE, Hannah 02 July 2013 - 1
WOOD, Andrew 02 July 2013 - 1
BOWKETT, Maureen Evelyn 17 March 2003 02 July 2013 1
BOWKETT, William Edward 17 March 2003 02 July 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 October 2019
LIQ14 - N/A 17 July 2019
LIQ03 - N/A 21 May 2019
NDISC - N/A 24 May 2018
RESOLUTIONS - N/A 19 March 2018
LIQ02 - N/A 19 March 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 19 March 2018
DISS16(SOAS) - N/A 10 March 2018
AD01 - Change of registered office address 06 March 2018
AD01 - Change of registered office address 20 February 2018
GAZ1 - First notification of strike-off action in London Gazette 13 February 2018
AA - Annual Accounts 08 December 2016
CS01 - N/A 28 November 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 27 November 2015
AR01 - Annual Return 27 November 2014
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 20 September 2013
AP01 - Appointment of director 17 July 2013
AP01 - Appointment of director 17 July 2013
TM02 - Termination of appointment of secretary 10 July 2013
TM01 - Termination of appointment of director 10 July 2013
TM01 - Termination of appointment of director 10 July 2013
AR01 - Annual Return 30 November 2012
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 05 December 2011
AA - Annual Accounts 15 July 2011
AR01 - Annual Return 26 November 2010
AA - Annual Accounts 07 July 2010
AR01 - Annual Return 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
AA - Annual Accounts 26 October 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 28 November 2008
AA - Annual Accounts 04 January 2008
363a - Annual Return 23 November 2007
363a - Annual Return 24 November 2006
AA - Annual Accounts 12 October 2006
363a - Annual Return 05 December 2005
AA - Annual Accounts 05 September 2005
363s - Annual Return 13 December 2004
287 - Change in situation or address of Registered Office 14 October 2004
AA - Annual Accounts 08 September 2004
363s - Annual Return 15 January 2004
288b - Notice of resignation of directors or secretaries 29 April 2003
288a - Notice of appointment of directors or secretaries 02 April 2003
288a - Notice of appointment of directors or secretaries 02 April 2003
288b - Notice of resignation of directors or secretaries 24 March 2003
288b - Notice of resignation of directors or secretaries 24 March 2003
225 - Change of Accounting Reference Date 24 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 2003
NEWINC - New incorporation documents 22 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.