Advanced company searchLink opens in new window

BOLO PROPERTIES LIMITED

Company number 03640218

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
07 Aug 2017 AD01 Registered office address changed from 57 Toll Gavel Beverley Hull East Yorkshire HU17 9AA to 16 Savile Street Hull HU1 3EF on 7 August 2017
25 Nov 2016 CS01 Confirmation statement made on 29 September 2016 with updates
08 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Dec 2015 AR01 Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
25 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Mar 2015 AA Total exemption small company accounts made up to 31 March 2014
28 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
27 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
26 Jan 2015 AR01 Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
23 Jan 2015 AD01 Registered office address changed from 8 Waterside Park Livingstone Road Hessle East Yorkshire HU13 0EN to 57 Toll Gavel Beverley Hull East Yorkshire HU17 9AA on 23 January 2015
23 Apr 2014 AA Total exemption small company accounts made up to 31 March 2013
29 Jan 2014 DISS40 Compulsory strike-off action has been discontinued
28 Jan 2014 AR01 Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
28 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
29 Nov 2013 AD01 Registered office address changed from Princes House Wright Street Hull East Yorkshire HU2 8HX England on 29 November 2013
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
11 Oct 2012 CH01 Director's details changed for Stephen John Wilks on 11 October 2012
09 Oct 2012 AR01 Annual return made up to 29 September 2012 with full list of shareholders
09 Oct 2012 CH01 Director's details changed for Stephen John Wilks on 8 October 2012
08 Oct 2012 AD01 Registered office address changed from 16 Savile Street Hull HU1 3EA United Kingdom on 8 October 2012
10 Feb 2012 AD01 Registered office address changed from C/O Stephen R Allen & Co 2a Vicarage Lane Hessle North Humberside HU13 9LQ United Kingdom on 10 February 2012
09 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
29 Sep 2011 AR01 Annual return made up to 29 September 2011 with full list of shareholders
04 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010