Having been setup in 1995, John Bowler Ltd has its registered office in Hilton, Derbyshire, it has a status of "Dissolved". The business does not have any directors listed at Companies House. We do not know the number of employees at this business.
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 30 June 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 17 March 2015 | |
DS01 - Striking off application by a company | 06 March 2015 | |
AA - Annual Accounts | 14 October 2014 | |
AR01 - Annual Return | 14 April 2014 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 14 April 2014 | |
AA - Annual Accounts | 21 November 2013 | |
AR01 - Annual Return | 23 April 2013 | |
AA - Annual Accounts | 03 April 2013 | |
AA01 - Change of accounting reference date | 20 March 2013 | |
AR01 - Annual Return | 02 May 2012 | |
AA - Annual Accounts | 01 March 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 January 2012 | |
AR01 - Annual Return | 04 May 2011 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 04 May 2011 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 03 May 2011 | |
AA - Annual Accounts | 29 March 2011 | |
AR01 - Annual Return | 20 April 2010 | |
AA - Annual Accounts | 05 March 2010 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 September 2009 | |
363a - Annual Return | 27 August 2009 | |
RESOLUTIONS - N/A | 11 August 2009 | |
123 - Notice of increase in nominal capital | 11 August 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 February 2009 | |
AA - Annual Accounts | 27 November 2008 | |
287 - Change in situation or address of Registered Office | 05 August 2008 | |
363a - Annual Return | 23 May 2008 | |
AA - Annual Accounts | 07 February 2008 | |
363a - Annual Return | 24 April 2007 | |
AA - Annual Accounts | 31 October 2006 | |
363a - Annual Return | 15 June 2006 | |
AA - Annual Accounts | 15 March 2006 | |
363a - Annual Return | 06 January 2006 | |
AA - Annual Accounts | 22 December 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 June 2004 | |
363s - Annual Return | 19 April 2004 | |
AA - Annual Accounts | 26 November 2003 | |
363s - Annual Return | 28 April 2003 | |
AA - Annual Accounts | 06 December 2002 | |
288a - Notice of appointment of directors or secretaries | 16 September 2002 | |
363s - Annual Return | 22 April 2002 | |
395 - Particulars of a mortgage or charge | 04 March 2002 | |
AA - Annual Accounts | 12 February 2002 | |
287 - Change in situation or address of Registered Office | 16 May 2001 | |
363s - Annual Return | 14 May 2001 | |
AA - Annual Accounts | 21 February 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 February 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 February 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 February 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 February 2001 | |
363s - Annual Return | 11 May 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 March 2000 | |
AA - Annual Accounts | 10 January 2000 | |
363s - Annual Return | 09 May 1999 | |
AA - Annual Accounts | 18 January 1999 | |
287 - Change in situation or address of Registered Office | 05 August 1998 | |
395 - Particulars of a mortgage or charge | 16 July 1998 | |
AUD - Auditor's letter of resignation | 22 June 1998 | |
363s - Annual Return | 08 May 1998 | |
AA - Annual Accounts | 01 May 1998 | |
363s - Annual Return | 07 May 1997 | |
AA - Annual Accounts | 11 March 1997 | |
225 - Change of Accounting Reference Date | 17 June 1996 | |
363s - Annual Return | 11 June 1996 | |
395 - Particulars of a mortgage or charge | 07 December 1995 | |
395 - Particulars of a mortgage or charge | 15 November 1995 | |
CERTNM - Change of name certificate | 12 July 1995 | |
395 - Particulars of a mortgage or charge | 02 June 1995 | |
395 - Particulars of a mortgage or charge | 27 May 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 May 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 18 May 1995 | |
288 - N/A | 27 April 1995 | |
288 - N/A | 27 April 1995 | |
287 - Change in situation or address of Registered Office | 27 April 1995 | |
NEWINC - New incorporation documents | 13 April 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 18 February 2002 | Fully Satisfied |
N/A |
Legal mortgage | 07 July 1998 | Fully Satisfied |
N/A |
Legal charge | 06 December 1995 | Fully Satisfied |
N/A |
Mortgage | 01 November 1995 | Fully Satisfied |
N/A |
Legal charge | 23 May 1995 | Fully Satisfied |
N/A |
Mortgage | 23 May 1995 | Fully Satisfied |
N/A |