(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 17th, May 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 5th, May 2022
| dissolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 12th Mar 2022
filed on: 18th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thu, 17th Mar 2022 director's details were changed
filed on: 17th, March 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sun, 12th Mar 2017
filed on: 17th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 17th Mar 2022 director's details were changed
filed on: 17th, March 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 30th, June 2021
| accounts
|
Free Download
|
(CS01) Confirmation statement with no updates Fri, 12th Mar 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Tue, 30th Jun 2020
filed on: 15th, June 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 12th Mar 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Mar 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Tue, 12th Mar 2019
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 23rd, November 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Mon, 12th Mar 2018
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 19th Feb 2018. New Address: C/O Mcginty Demack Vermont House Bradley Lane, Standish Wigan Lancashire WN6 0XF. Previous address: C/O Harrison Salmon Associates Vermont House Bradley Lane, Standish Wigan Lancs WN6 0XF
filed on: 19th, February 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 23rd, January 2018
| accounts
|
Free Download
(15 pages)
|
(AA01) Previous accounting period shortened to Thu, 30th Mar 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 12th Mar 2017
filed on: 30th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On Tue, 28th Mar 2017 director's details were changed
filed on: 28th, March 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 28th Mar 2017 director's details were changed
filed on: 28th, March 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 13th Mar 2017 director's details were changed
filed on: 13th, March 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 13th Mar 2017 director's details were changed
filed on: 13th, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 20th, October 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sat, 12th Mar 2016 with full list of members
filed on: 29th, March 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 29th Mar 2016: 1000.00 GBP
capital
|
|
(CH01) On Thu, 5th Nov 2015 director's details were changed
filed on: 6th, November 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 5th Nov 2015 director's details were changed
filed on: 6th, November 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 12th Mar 2015 with full list of members
filed on: 1st, July 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 8th, June 2015
| accounts
|
Free Download
(5 pages)
|
(TM01) Wed, 13th May 2015 - the day director's appointment was terminated
filed on: 7th, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 20th May 2015 new director was appointed.
filed on: 27th, May 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 27th May 2015. New Address: C/O Harrison Salmon Associates Vermont House Bradley Lane, Standish Wigan Lancs WN6 0XF. Previous address: The Windmill 3 Mill Lane Parbold Wigan Lancashire WN8 7NW England
filed on: 27th, May 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 4th, December 2014
| accounts
|
Free Download
(5 pages)
|
(TM01) Wed, 30th Apr 2014 - the day director's appointment was terminated
filed on: 25th, September 2014
| officers
|
Free Download
(1 page)
|
(CH01) Director's details were changed
filed on: 25th, September 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 25th Jun 2014 director's details were changed
filed on: 25th, September 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On Thu, 1st Jan 1970 secretary's details were changed
filed on: 25th, September 2014
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 22nd Aug 2014. New Address: The Windmill 3 Mill Lane Parbold Wigan Lancashire WN8 7NW. Previous address: The Windmill 3 Mill Lane Parbold Wigan Lancashire WN8 7NW England
filed on: 22nd, August 2014
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 22nd Aug 2014. New Address: The Windmill 3 Mill Lane Parbold Wigan Lancashire WN8 7NW. Previous address: C/O Denizen Contracts Limited Vermont House Bradley Lane Standish Wigan WN6 0XF
filed on: 22nd, August 2014
| address
|
Free Download
(1 page)
|
(TM01) Wed, 30th Apr 2014 - the day director's appointment was terminated
filed on: 22nd, August 2014
| officers
|
Free Download
(1 page)
|
(TM02) Wed, 30th Apr 2014 - the day secretary's appointment was terminated
filed on: 22nd, August 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 12th Mar 2014 with full list of members
filed on: 24th, April 2014
| annual return
|
Free Download
(6 pages)
|
(CONNOT) Notice of change of name
filed on: 26th, March 2013
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed bolton developments (newcastle) LIMITEDcertificate issued on 26/03/13
filed on: 26th, March 2013
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, March 2013
| incorporation
|
Free Download
(24 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|