Company NameThe Boozy Cow Limited
Company StatusDissolved
Company Number08920383
CategoryPrivate Limited Company
Incorporation Date3 March 2014(10 years, 1 month ago)
Dissolution Date21 June 2022 (1 year, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Director

Director NameMr Andrew Watt
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2014(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressThe Crown Catton
Hexham
Northumberland
NE47 9QS

Location

Registered AddressC/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House
Churchgate
Bolton
BL1 1HL
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Shareholders

100 at £1Andrew Watt
100.00%
Ordinary

Financials

Year2014
Net Worth-£20,502
Cash£1,738
Current Liabilities£30,870

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

21 June 2022Final Gazette dissolved following liquidation (1 page)
21 March 2022Return of final meeting in a creditors' voluntary winding up (13 pages)
19 January 2022Liquidators' statement of receipts and payments to 14 January 2022 (13 pages)
28 January 2021Removal of liquidator by court order (14 pages)
27 January 2021Liquidators' statement of receipts and payments to 14 January 2021 (10 pages)
4 November 2020Appointment of a voluntary liquidator (3 pages)
23 January 2020Registered office address changed from The Crown Catton Hexham Northumberland NE47 9QS United Kingdom to C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House Churchgate Bolton BL1 1HL on 23 January 2020 (2 pages)
22 January 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-01-15
(1 page)
22 January 2020Appointment of a voluntary liquidator (3 pages)
22 January 2020Statement of affairs (8 pages)
22 January 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
1 October 2019Compulsory strike-off action has been suspended (1 page)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
29 March 2019Confirmation statement made on 3 March 2019 with updates (4 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (4 pages)
13 March 2018Confirmation statement made on 3 March 2018 with updates (4 pages)
15 December 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
15 December 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
13 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 June 2016Director's details changed for Mr Andrew Watt on 22 June 2016 (2 pages)
22 June 2016Registered office address changed from The Crown Catton NE47 9QS to The Crown Catton Hexham Northumberland NE47 9QS on 22 June 2016 (1 page)
22 June 2016Director's details changed for Mr Andrew Watt on 22 June 2016 (2 pages)
22 June 2016Registered office address changed from The Crown Catton NE47 9QS to The Crown Catton Hexham Northumberland NE47 9QS on 22 June 2016 (1 page)
6 April 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(3 pages)
6 April 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(3 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(3 pages)
30 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(3 pages)
30 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(3 pages)
3 March 2014Incorporation
Statement of capital on 2014-03-03
  • GBP 100
(24 pages)
3 March 2014Incorporation
Statement of capital on 2014-03-03
  • GBP 100
(24 pages)