Active - Proposal to Strike off
Company Information for PEMBROKE BOW LIMITED
25 REGENCY COURT, MICKLE TRAFFORD, CHESTER, CH2 4QH,
|
Company Registration Number
05284107
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
PEMBROKE BOW LIMITED | |
Legal Registered Office | |
25 REGENCY COURT MICKLE TRAFFORD CHESTER CH2 4QH Other companies in CH2 | |
Company Number | 05284107 | |
---|---|---|
Company ID Number | 05284107 | |
Date formed | 2004-11-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2020 | |
Account next due | 31/03/2022 | |
Latest return | 11/11/2015 | |
Return next due | 09/12/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-07-05 06:09:55 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MICHELLE MORRIS |
||
RICKY LEONARD HONE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW ANTHONY CLARKE |
Company Secretary | ||
JULIA RHODES BUREK |
Company Secretary | ||
ROY OWEN BUREK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COMFG LIMITED | Director | 2012-02-16 | CURRENT | 1988-11-25 | Active | |
AIROWEAR LIMITED | Director | 2011-07-19 | CURRENT | 2011-07-19 | Active - Proposal to Strike off | |
REGENCY TRAFFORD LIMITED | Director | 2004-11-29 | CURRENT | 2004-11-29 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
RES13 | Resolutions passed:
| |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/20, WITH UPDATES | |
AA01 | Previous accounting period shortened from 30/11/20 TO 30/06/20 | |
PSC02 | Notification of Comfg Limited as a person with significant control on 2020-06-30 | |
PSC07 | CESSATION OF CHARLES OWEN DIRECTORS RBS AS A PERSON OF SIGNIFICANT CONTROL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/17, WITH NO UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 06/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 20/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/11/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 11/11/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION FULL | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AR01 | 11/11/11 ANNUAL RETURN FULL LIST | |
AAMD | Amended accounts made up to 2010-11-30 | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AP03 | Appointment of Mrs Michelle Morris as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ANDREW CLARKE | |
AR01 | 11/11/10 ANNUAL RETURN FULL LIST | |
AA | 30/11/09 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 11/11/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Ricky Leonard Hone on 2009-10-02 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ANDREW ANTHONY CLARKE on 2009-10-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/02/2010 FROM 3 PEMBROKE CLOSE CHESTER CH4 7BS | |
AP03 | SECRETARY APPOINTED MR ANDREW ANTHONY CLARKE | |
AP01 | DIRECTOR APPOINTED MR RICKY LEONARD HONE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JULIA BUREK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROY BUREK | |
AA | 30/11/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05 | |
287 | REGISTERED OFFICE CHANGED ON 03/01/06 FROM: FIRST FLOOR 28-32 GREENWOOD STREET ALTRINCHAM CHESHIRE WA14 1RZ | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF CHARGE OVER CREDIT BALANCES | Outstanding | BARCLAYS BANK PLC |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PEMBROKE BOW LIMITED
Date | Trademark ID | Reg Mark ID | Assigned from | Location | Reason | ||
---|---|---|---|---|---|---|---|
WIPO | WIPO1184148 | Airowear Ltd | UNITED KINGDOM |
The top companies supplying to UK government with the same SIC code (77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.) as PEMBROKE BOW LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |