This company is commonly known as Jc&c Bowers Holdings Ltd.. The company was founded 9 years ago and was given the registration number 09471987. The firm's registered office is in HOOK. You can find them at 19 Warnford Grove, Sherfield-on Loddon, Hook, Hampshire. This company's SIC code is 46180 - Agents specialized in the sale of other particular products.
Name | : | JC&C BOWERS HOLDINGS LTD. |
---|---|---|
Company Number | : | 09471987 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 05 March 2015 |
End of financial year | : | 31 May 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 19 Warnford Grove, Sherfield-on Loddon, Hook, Hampshire, United Kingdom, RG27 0ET |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
19, Warnford Grove, Sherfield-On Loddon, Hook, United Kingdom, RG27 0ET | Director | 05 March 2015 | Active |
Mr John Andrew Bowers | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Arena Business Centre Crockford Lane, Hampshire In, Chineham, Basingstoke, England, RG24 8WH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2019-06-17 | Officers | Termination director company with name termination date. | Download |
2019-03-08 | Insolvency | Liquidation compulsory winding up order. | Download |
2018-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-20 | Address | Change registered office address company with date old address new address. | Download |
2018-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-08 | Capital | Capital allotment shares. | Download |
2017-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-22 | Persons with significant control | Change to a person with significant control. | Download |
2017-11-22 | Capital | Capital allotment shares. | Download |
2017-11-22 | Capital | Capital allotment shares. | Download |
2017-11-22 | Capital | Capital allotment shares. | Download |
2017-11-22 | Capital | Capital allotment shares. | Download |
2017-11-22 | Capital | Capital allotment shares. | Download |
2017-11-22 | Gazette | Gazette filings brought up to date. | Download |
2017-11-21 | Gazette | Gazette notice compulsory. | Download |
2017-01-20 | Address | Change registered office address company with date old address new address. | Download |
2017-01-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-31 | Capital | Capital alter shares subdivision. | Download |
2016-08-31 | Capital | Capital allotment shares. | Download |
2016-08-31 | Resolution | Resolution. | Download |
2016-08-22 | Accounts | Change account reference date company previous extended. | Download |
2015-09-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-19 | Capital | Capital allotment shares. | Download |
2015-06-19 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.