E Bowman And Sons Limited

DataGardener
dissolved

E Bowman And Sons Limited

00678152Private Limited With Share Capital

11 Clifton Moor Business Village, James Nicolson Link, York, YO304XG
Incorporated

16/12/1960

Company Age

65 years

Directors

0

Employees

SIC Code

41201

Risk

Company Overview

Registration, classification & business activity

E Bowman And Sons Limited (00678152) is a private limited with share capital incorporated on 16/12/1960 (65 years old) and registered in york, YO304XG. The company operates under SIC code 41201 - construction of commercial buildings.

Private Limited With Share Capital
SIC: 41201
Incorporated 16/12/1960
YO304XG

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

8

Shareholders

3

CCJs

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:05-06-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:05-03-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:01-12-2020
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:01-12-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-03-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-04-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-04-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-05-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-06-2015
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-04-2015
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-04-2014
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:26-11-2013
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:01-08-2013
Court Order
Category:Miscellaneous
Date:01-08-2013
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:14-02-2013
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:28-09-2012
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:03-05-2012
Liquidation In Administration Proposals
Category:Insolvency
Date:17-04-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:12-03-2012
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:08-03-2012
Termination Director Company With Name
Category:Officers
Date:24-02-2012
Legacy
Category:Mortgage
Date:21-02-2012
Termination Director Company With Name
Category:Officers
Date:03-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-11-2011
Termination Secretary Company With Name
Category:Officers
Date:16-11-2011
Appoint Person Director Company With Name
Category:Officers
Date:09-11-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:21-09-2011
Termination Director Company With Name
Category:Officers
Date:21-09-2011
Termination Director Company With Name
Category:Officers
Date:19-08-2011
Termination Director Company With Name
Category:Officers
Date:19-08-2011
Termination Director Company With Name
Category:Officers
Date:19-08-2011
Termination Director Company With Name
Category:Officers
Date:19-08-2011
Miscellaneous
Category:Miscellaneous
Date:19-04-2011
Termination Director Company With Name
Category:Officers
Date:07-04-2011
Termination Director Company With Name
Category:Officers
Date:07-04-2011
Termination Director Company With Name
Category:Officers
Date:07-04-2011
Termination Director Company With Name
Category:Officers
Date:03-02-2011
Accounts With Accounts Type Full
Category:Accounts
Date:29-12-2010
Appoint Person Director Company With Name
Category:Officers
Date:20-12-2010
Appoint Person Director Company With Name
Category:Officers
Date:17-12-2010
Appoint Person Director Company With Name
Category:Officers
Date:17-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-10-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:02-09-2010
Termination Director Company With Name
Category:Officers
Date:28-05-2010
Accounts With Accounts Type Medium
Category:Accounts
Date:05-02-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:14-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:14-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:14-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:14-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:14-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:14-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:14-10-2009
Accounts With Accounts Type Full
Category:Accounts
Date:08-01-2009
Legacy
Category:Annual Return
Date:04-11-2008
Legacy
Category:Officers
Date:04-11-2008
Legacy
Category:Officers
Date:04-11-2008
Legacy
Category:Officers
Date:14-02-2008
Legacy
Category:Officers
Date:13-02-2008
Legacy
Category:Officers
Date:06-02-2008
Accounts With Accounts Type Full
Category:Accounts
Date:23-12-2007
Legacy
Category:Annual Return
Date:26-11-2007
Legacy
Category:Officers
Date:18-10-2007
Legacy
Category:Officers
Date:18-10-2007
Legacy
Category:Officers
Date:16-10-2006
Legacy
Category:Annual Return
Date:16-10-2006
Accounts With Accounts Type Full
Category:Accounts
Date:11-08-2006
Auditors Resignation Company
Category:Auditors
Date:06-04-2006
Legacy
Category:Annual Return
Date:02-11-2005
Accounts With Accounts Type Full
Category:Accounts
Date:27-10-2005
Legacy
Category:Annual Return
Date:27-10-2004
Accounts With Accounts Type Full
Category:Accounts
Date:22-10-2004
Accounts With Accounts Type Medium
Category:Accounts
Date:04-12-2003
Legacy
Category:Officers
Date:20-11-2003
Legacy
Category:Annual Return
Date:05-11-2003
Legacy
Category:Officers
Date:22-05-2003
Legacy
Category:Officers
Date:22-05-2003
Accounts With Accounts Type Medium
Category:Accounts
Date:05-12-2002
Legacy
Category:Annual Return
Date:07-11-2002
Legacy
Category:Mortgage
Date:29-10-2002
Legacy
Category:Officers
Date:18-09-2002
Legacy
Category:Officers
Date:18-09-2002
Legacy
Category:Officers
Date:17-07-2002
Legacy
Category:Officers
Date:11-02-2002
Legacy
Category:Officers
Date:11-02-2002
Accounts With Accounts Type Medium
Category:Accounts
Date:30-01-2002
Resolution
Category:Resolution
Date:21-11-2001
Legacy
Category:Annual Return
Date:29-10-2001
Accounts With Accounts Type Medium
Category:Accounts
Date:20-12-2000
Legacy
Category:Officers
Date:10-12-2000
Legacy
Category:Annual Return
Date:27-10-2000
Legacy
Category:Accounts
Date:13-01-2000
Legacy
Category:Officers
Date:06-12-1999
Legacy
Category:Officers
Date:06-12-1999
Legacy
Category:Annual Return
Date:22-10-1999
Accounts With Accounts Type Medium
Category:Accounts
Date:17-09-1999
Legacy
Category:Officers
Date:24-08-1999
Legacy
Category:Annual Return
Date:23-10-1998
Accounts With Accounts Type Medium
Category:Accounts
Date:12-10-1998

Risk Assessment

Not Rated

International Score

Accounts

Typefull accounts
Due Date31/12/2011
Filing Date21/12/2010
Latest Accounts31/03/2010

Trading Addresses

11 Clifton Moor Business Village, James Nicolson Link, York, North Yorkshire, YO304XGRegistered
Cherryholt Road, Stamford, Lincolnshire, PE92ER
2 Kingsmill Ln, Stamford, Lincolnshire, PE92QS

Contact

11 Clifton Moor Business Village, James Nicolson Link, York, YO304XG