About

Registered Number: 05317430
Date of Incorporation: 20/12/2004 (19 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 21/05/2019 (4 years and 11 months ago)
Registered Address: Star House, Star Hill, Rochester, Kent, ME1 1UX,

 

L A Bowl (Warrington) Ltd was founded on 20 December 2004, it's status at Companies House is "Dissolved". We do not know the number of employees at this organisation. There are no directors listed for the business at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 May 2019
GAZ1 - First notification of strike-off action in London Gazette 05 March 2019
CS01 - N/A 05 June 2018
SH10 - Notice of particulars of variation of rights attached to shares 31 January 2018
RESOLUTIONS - N/A 30 January 2018
CC04 - Statement of companies objects 30 January 2018
AA - Annual Accounts 30 December 2017
PARENT_ACC - N/A 30 December 2017
AGREEMENT2 - N/A 30 December 2017
GUARANTEE2 - N/A 30 December 2017
CS01 - N/A 19 June 2017
SH19 - Statement of capital 24 November 2016
RESOLUTIONS - N/A 07 November 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 07 November 2016
CAP-SS - N/A 07 November 2016
AA - Annual Accounts 02 November 2016
PARENT_ACC - N/A 02 November 2016
AGREEMENT2 - N/A 02 November 2016
GUARANTEE2 - N/A 02 November 2016
AA - Annual Accounts 25 August 2016
AA01 - Change of accounting reference date 30 May 2016
AR01 - Annual Return 20 April 2016
AR01 - Annual Return 08 February 2016
TM01 - Termination of appointment of director 02 April 2015
TM01 - Termination of appointment of director 02 April 2015
TM01 - Termination of appointment of director 02 April 2015
AD01 - Change of registered office address 02 April 2015
AP01 - Appointment of director 02 April 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 05 February 2015
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 24 January 2012
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 02 February 2011
AP01 - Appointment of director 02 February 2011
RESOLUTIONS - N/A 01 September 2010
SH19 - Statement of capital 01 September 2010
CAP-SS - N/A 01 September 2010
AR01 - Annual Return 24 February 2010
TM02 - Termination of appointment of secretary 23 February 2010
AA - Annual Accounts 08 February 2010
TM01 - Termination of appointment of director 25 November 2009
TM01 - Termination of appointment of director 25 November 2009
AA - Annual Accounts 20 March 2009
363a - Annual Return 14 January 2009
RESOLUTIONS - N/A 03 March 2008
AA - Annual Accounts 03 March 2008
363a - Annual Return 22 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 2007
363a - Annual Return 07 February 2007
AA - Annual Accounts 01 February 2007
88(2)O - Return of allotments of shares issued for other than cash - original document 30 January 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 30 January 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 15 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 2006
395 - Particulars of a mortgage or charge 09 September 2006
RESOLUTIONS - N/A 24 August 2006
RESOLUTIONS - N/A 24 August 2006
AA - Annual Accounts 27 June 2006
225 - Change of Accounting Reference Date 27 June 2006
288c - Notice of change of directors or secretaries or in their particulars 19 April 2006
363a - Annual Return 26 January 2006
287 - Change in situation or address of Registered Office 15 February 2005
288b - Notice of resignation of directors or secretaries 20 December 2004
NEWINC - New incorporation documents 20 December 2004

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 31 August 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.