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

R.G. Fowler LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 23, 2008)
  • 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 00677237
Record last updated Friday, July 29, 2016 3:17:21 PM UTC
Official Address 9 Floor Bond Court City And Hunslet
There are 235 companies registered at this street
Postal Code LS12JZ
Sector Wholesale wood, construction etc.

Charts

Visits

R.G. FOWLER LIMITED (United Kingdom) Page visits 2024

Searches

R.G. FOWLER LIMITED (United Kingdom) Searches 2024
Document Type Publication date Download link
Notices Jul 29, 2016 Final meetings Final meetings
Registry Jul 1, 2014 Liquidator's progress report Liquidator's progress report
Registry Dec 27, 2013 Liquidator's progress report 6772... Liquidator's progress report 6772...
Registry Jun 21, 2013 Liquidator's progress report Liquidator's progress report
Registry Jan 4, 2013 Liquidator's progress report 6772... Liquidator's progress report 6772...
Registry Jun 27, 2012 Liquidator's progress report Liquidator's progress report
Registry Jan 6, 2012 Liquidator's progress report 6772... Liquidator's progress report 6772...
Registry Jun 29, 2011 Liquidator's progress report Liquidator's progress report
Registry Jan 7, 2011 Liquidator's progress report 6772... Liquidator's progress report 6772...
Registry Jul 2, 2010 Liquidator's progress report Liquidator's progress report
Registry Jun 30, 2009 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jun 30, 2009 Statement of company's affairs Statement of company's affairs
Registry Jun 30, 2009 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Jun 9, 2009 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 1, 2009 Annual return Annual return
Registry Mar 31, 2009 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Dec 23, 2008 Annual accounts Annual accounts
Registry Dec 10, 2008 Annual return Annual return
Registry Dec 29, 2007 Annual return 6772... Annual return 6772...
Financials Dec 20, 2007 Annual accounts Annual accounts
Registry Jan 2, 2007 Annual return Annual return
Financials Oct 25, 2006 Annual accounts Annual accounts
Registry Dec 19, 2005 Annual return Annual return
Financials Oct 7, 2005 Annual accounts Annual accounts
Registry Dec 9, 2004 Annual return Annual return
Registry Nov 11, 2004 Resignation of a director Resignation of a director
Financials Nov 3, 2004 Annual accounts Annual accounts
Registry Oct 31, 2004 Resignation of one Joinery Manufacturer and one Director (a man) Resignation of one Joinery Manufacturer and one Director (a man)
Registry Oct 27, 2004 Change in situation or address of registered office Change in situation or address of registered office
Registry May 8, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry May 8, 2004 Declaration of satisfaction in full or in part of a mortgage or charge 6772... Declaration of satisfaction in full or in part of a mortgage or charge 6772...
Registry May 8, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry May 8, 2004 Declaration of satisfaction in full or in part of a mortgage or charge 6772... Declaration of satisfaction in full or in part of a mortgage or charge 6772...
Registry May 8, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Apr 17, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jan 23, 2004 Annual accounts Annual accounts
Registry Dec 12, 2003 Annual return Annual return
Registry Jun 13, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry May 29, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 29, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry May 29, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jan 27, 2003 Annual accounts Annual accounts
Registry Dec 12, 2002 Annual return Annual return
Registry Dec 3, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 3, 2002 Particulars of a mortgage or charge 6772... Particulars of a mortgage or charge 6772...
Financials Jan 16, 2002 Annual accounts Annual accounts
Registry Dec 18, 2001 Annual return Annual return
Registry Feb 16, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 21, 2000 Annual return Annual return
Financials Aug 18, 2000 Annual accounts Annual accounts
Registry Apr 10, 2000 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 5, 2000 Particulars of a mortgage or charge 6772... Particulars of a mortgage or charge 6772...
Registry Dec 17, 1999 Annual return Annual return
Financials Sep 17, 1999 Annual accounts Annual accounts
Registry Aug 19, 1999 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
Registry Aug 19, 1999 Auth. allotment of shares and debentures Auth. allotment of shares and debentures
Registry Jul 12, 1999 Appointment of a director Appointment of a director
Registry Jul 12, 1999 Resignation of a director Resignation of a director
Registry Jun 30, 1999 Appointment of a man as Director and Staircase Manufacturer Appointment of a man as Director and Staircase Manufacturer
Registry Jun 30, 1999 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jun 9, 1999 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Mar 12, 1999 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Feb 26, 1999 Annual accounts Annual accounts
Registry Feb 5, 1999 Resignation of a director Resignation of a director
Registry Dec 31, 1998 Resignation of one Joinery Manufacturer and one Director (a man) Resignation of one Joinery Manufacturer and one Director (a man)
Registry Dec 14, 1998 Resignation of a director Resignation of a director
Registry Dec 14, 1998 Annual return Annual return
Registry Nov 26, 1998 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Nov 26, 1997 Annual return Annual return
Registry Aug 26, 1997 Change of accounting reference date Change of accounting reference date
Financials Aug 14, 1997 Annual accounts Annual accounts
Registry Apr 7, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 19, 1996 Annual return Annual return
Financials Aug 29, 1996 Annual accounts Annual accounts
Registry Nov 17, 1995 Annual return Annual return
Financials Sep 14, 1995 Annual accounts Annual accounts
Registry Aug 10, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Aug 10, 1995 Director resigned, new director appointed 6772... Director resigned, new director appointed 6772...
Registry Aug 1, 1995 Two appointments: 2 men Two appointments: 2 men
Registry Mar 4, 1995 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 4, 1995 Declaration of satisfaction in full or in part of a mortgage or charge 6772... Declaration of satisfaction in full or in part of a mortgage or charge 6772...
Registry Mar 4, 1995 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 4, 1995 Declaration of satisfaction in full or in part of a mortgage or charge 6772... Declaration of satisfaction in full or in part of a mortgage or charge 6772...
Registry Mar 4, 1995 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 23, 1995 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
Financials Nov 16, 1994 Annual accounts Annual accounts
Registry Nov 10, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Nov 10, 1994 Annual return Annual return
Registry Nov 10, 1994 Director's particulars changed Director's particulars changed
Registry Oct 31, 1994 Resignation of one Timber Merchant and one Director (a man) Resignation of one Timber Merchant and one Director (a man)
Registry Mar 7, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 21, 1994 Resignation of one Director (a man) and one Timber Importer Resignation of one Director (a man) and one Timber Importer
Registry Dec 10, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Nov 24, 1993 Annual return Annual return
Financials Oct 13, 1993 Annual accounts Annual accounts
Registry Nov 17, 1992 Annual return Annual return
Registry Nov 17, 1992 Director's particulars changed Director's particulars changed
Registry Nov 1, 1992 Director resigned, new director appointed Director resigned, new director appointed
Financials Oct 22, 1992 Annual accounts Annual accounts
Registry Oct 19, 1992 Two appointments: 2 women Two appointments: 2 women

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)