About

Registered Number: 04680295
Date of Incorporation: 27/02/2003 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 7 months ago)
Registered Address: 1 Yew Tree Cottages Garston Lane, Blagdon, Bristol, BS40 7TF,

 

Michael Vowles Ltd was established in 2003. Currently we aren't aware of the number of employees at the the organisation. This organisation has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VOWLES, Michael Richard 28 February 2003 - 1
VOWLES, Patricia Anne 28 February 2003 - 1
VOWLES, Benjamin Nicholas 01 March 2012 26 November 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 07 April 2020
DS01 - Striking off application by a company 30 March 2020
AA - Annual Accounts 23 March 2020
CS01 - N/A 27 February 2020
AA - Annual Accounts 08 August 2019
AD01 - Change of registered office address 08 August 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 06 June 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 16 October 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 15 November 2016
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 07 March 2013
TM01 - Termination of appointment of director 03 December 2012
AA - Annual Accounts 05 November 2012
AP01 - Appointment of director 01 March 2012
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 10 March 2010
CH03 - Change of particulars for secretary 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 02 December 2008
363a - Annual Return 04 March 2008
AA - Annual Accounts 22 December 2007
363a - Annual Return 13 March 2007
AA - Annual Accounts 04 December 2006
363s - Annual Return 23 March 2006
AA - Annual Accounts 06 January 2006
363s - Annual Return 07 March 2005
AA - Annual Accounts 24 November 2004
363s - Annual Return 08 March 2004
288a - Notice of appointment of directors or secretaries 21 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 2003
287 - Change in situation or address of Registered Office 11 March 2003
288a - Notice of appointment of directors or secretaries 11 March 2003
288b - Notice of resignation of directors or secretaries 08 March 2003
288b - Notice of resignation of directors or secretaries 08 March 2003
287 - Change in situation or address of Registered Office 08 March 2003
NEWINC - New incorporation documents 27 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.