Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Lloyds Bowmaker Contracts LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 2, 2000)
  • shareholder details and share percentages
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Details

Company type Private Limited Company, Dissolved
Company Number 00562652
Record last updated Friday, October 18, 2013 11:46:59 PM UTC
Official Address 25 Gresham Street Bassishaw
There are 420 companies registered at this street
Postal Code EC2V7HN
Sector Other financial intermediation

Charts

Visits

LLOYDS BOWMAKER CONTRACTS LTD (United Kingdom) Page visits 2024
Document Type Publication date Download link
Registry Jan 12, 2011 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Oct 12, 2010 Return of final meeting in a members' voluntary winding-up Return of final meeting in a members' voluntary winding-up
Registry May 13, 2010 Liquidator's progress report Liquidator's progress report
Registry Nov 4, 2009 Liquidator's progress report 5626... Liquidator's progress report 5626...
Registry May 12, 2009 Liquidator's progress report Liquidator's progress report
Registry Jan 19, 2009 Notice of resignation as voluntary liquidator under section 171 Notice of resignation as voluntary liquidator under section 171
Registry Jan 19, 2009 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Nov 3, 2008 Liquidator's progress report Liquidator's progress report
Registry May 9, 2008 Liquidator's progress report 5626... Liquidator's progress report 5626...
Registry Nov 20, 2007 Liquidator's progress report Liquidator's progress report
Registry May 15, 2007 Liquidator's progress report 5626... Liquidator's progress report 5626...
Registry Nov 15, 2006 Liquidator's progress report Liquidator's progress report
Registry May 9, 2006 Liquidator's progress report 5626... Liquidator's progress report 5626...
Registry Oct 31, 2005 Liquidator's progress report Liquidator's progress report
Registry May 6, 2005 Liquidator's progress report 5626... Liquidator's progress report 5626...
Registry Dec 22, 2004 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 28, 2004 Liquidator's progress report Liquidator's progress report
Registry May 17, 2004 Liquidator's progress report 5626... Liquidator's progress report 5626...
Registry Apr 30, 2004 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Nov 11, 2003 Liquidator's progress report Liquidator's progress report
Registry May 12, 2003 Liquidator's progress report 5626... Liquidator's progress report 5626...
Registry Apr 16, 2003 Notice of resignation as voluntary liquidator under section 171 Notice of resignation as voluntary liquidator under section 171
Registry Apr 16, 2003 Miscellaneous document Miscellaneous document
Registry Apr 16, 2003 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jan 30, 2003 Change in situation or address of registered office Change in situation or address of registered office
Registry Nov 14, 2002 Liquidator's progress report Liquidator's progress report
Registry Nov 5, 2001 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry Nov 5, 2001 Miscellaneous document Miscellaneous document
Registry Nov 5, 2001 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry Nov 5, 2001 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Sep 27, 2001 Change of accounting reference date Change of accounting reference date
Registry Jun 14, 2001 Annual return Annual return
Registry Jun 13, 2000 Annual return 5626... Annual return 5626...
Financials Jun 2, 2000 Annual accounts Annual accounts
Registry May 19, 2000 Appointment of a director Appointment of a director
Registry Apr 28, 2000 Resignation of a director Resignation of a director
Registry Feb 11, 2000 Appointment of a director Appointment of a director
Registry Jan 12, 2000 Resignation of a director Resignation of a director
Financials Oct 1, 1999 Annual accounts Annual accounts
Registry Jul 6, 1999 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 1, 1999 Company name change Company name change
Registry Jun 30, 1999 Change of name certificate Change of name certificate
Registry Jun 9, 1999 Annual return Annual return
Registry May 5, 1999 Appointment of a director Appointment of a director
Registry Apr 12, 1999 Appointment of a secretary Appointment of a secretary
Registry Apr 12, 1999 Resignation of a secretary Resignation of a secretary
Registry Sep 28, 1998 Auditor's letter of resignation Auditor's letter of resignation
Registry Jun 21, 1998 Annual return Annual return
Financials May 12, 1998 Annual accounts Annual accounts
Registry Apr 8, 1998 Appointment of a director Appointment of a director
Registry Apr 7, 1998 Resignation of a director Resignation of a director
Financials Jul 23, 1997 Annual accounts Annual accounts
Registry Jun 30, 1997 Annual return Annual return
Registry Feb 5, 1997 Location of register of directors' interests in shares etc Location of register of directors' interests in shares etc
Registry Feb 5, 1997 Register of members Register of members
Registry Jun 4, 1996 Annual return Annual return
Financials Mar 24, 1996 Annual accounts Annual accounts
Registry Jan 9, 1996 Director resigned, new director appointed Director resigned, new director appointed
Financials Jul 24, 1995 Annual accounts Annual accounts
Registry May 31, 1995 Annual return Annual return
Registry Jun 9, 1994 Annual return 5626... Annual return 5626...
Financials May 3, 1994 Annual accounts Annual accounts
Registry May 28, 1993 Annual return Annual return
Financials May 7, 1993 Annual accounts Annual accounts
Registry Mar 30, 1993 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 2, 1992 Annual return Annual return
Financials May 8, 1992 Annual accounts Annual accounts
Financials Jun 10, 1991 Annual accounts 5626... Annual accounts 5626...
Registry Jun 10, 1991 Annual return Annual return
Registry May 16, 1991 Elective resolution Elective resolution
Registry Apr 26, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 2, 1990 Annual return Annual return
Financials Jun 7, 1990 Annual accounts Annual accounts
Registry Mar 2, 1990 Change in situation or address of registered office Change in situation or address of registered office
Financials Aug 23, 1989 Annual accounts Annual accounts
Registry Aug 23, 1989 Annual return Annual return
Registry Mar 7, 1989 Director resigned, new director appointed Director resigned, new director appointed
Registry Dec 1, 1988 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Registry Nov 10, 1988 Notice of new accounting reference date given during the course of an accounting reference period 5626... Notice of new accounting reference date given during the course of an accounting reference period 5626...
Financials Sep 29, 1988 Annual accounts Annual accounts
Registry Sep 29, 1988 Annual return Annual return
Registry Feb 10, 1988 Alter mem and arts Alter mem and arts
Registry Feb 2, 1988 Alter mem and arts 5626... Alter mem and arts 5626...
Registry Jan 26, 1988 Change of name certificate Change of name certificate
Registry Jan 24, 1988 Director resigned, new director appointed Director resigned, new director appointed
Registry Sep 14, 1987 Director resigned, new director appointed 5626... Director resigned, new director appointed 5626...
Financials Jul 31, 1987 Annual accounts Annual accounts
Registry Jul 31, 1987 Annual return Annual return
Registry May 29, 1987 Director resigned, new director appointed Director resigned, new director appointed
Registry May 28, 1987 Director resigned, new director appointed 5626... Director resigned, new director appointed 5626...
Registry Jun 24, 1986 Annual return Annual return
Financials Jun 24, 1986 Annual accounts Annual accounts
Registry Jun 5, 1986 Director resigned, new director appointed Director resigned, new director appointed

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)