This company is commonly known as Bobby Fowke Limited. The company was founded 15 years ago and was given the registration number 06797905. The firm's registered office is in SWINDON. You can find them at 38-42 Newport Street, , Swindon, . This company's SIC code is 43390 - Other building completion and finishing.
Name | : | BOBBY FOWKE LIMITED |
---|---|---|
Company Number | : | 06797905 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 21 January 2009 |
End of financial year | : | 30 September 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 38-42 Newport Street, Swindon, SN1 3DR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
38-42, Newport Street, Swindon, SN1 3DR | Director | 21 January 2009 | Active |
788, Finchley Road, London, England, NW11 7TJ | Director | 21 January 2009 | Active |
Mr Bobby Fowke | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1963 |
Nationality | : | British |
Address | : | 38-42, Newport Street, Swindon, SN1 3DR |
Nature of control | : |
|
Lisa Fowke | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1965 |
Nationality | : | British |
Address | : | 38-42, Newport Street, Swindon, SN1 3DR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-10-31 | Gazette | Gazette dissolved liquidation. | Download |
2021-07-31 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-06-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-05-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-04-09 | Address | Change registered office address company with date old address new address. | Download |
2019-04-09 | Gazette | Gazette notice compulsory. | Download |
2019-04-06 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-04-06 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-04-06 | Resolution | Resolution. | Download |
2018-07-17 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-17 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-17 | Address | Change registered office address company with date old address new address. | Download |
2018-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-10 | Accounts | Change account reference date company previous extended. | Download |
2017-05-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-17 | Officers | Change person director company with change date. | Download |
2017-01-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-04-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-09 | Address | Change registered office address company with date old address new address. | Download |
2014-10-21 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.