- Company Overview for BOLO PROPERTIES LIMITED (03640218)
- Filing history for BOLO PROPERTIES LIMITED (03640218)
- People for BOLO PROPERTIES LIMITED (03640218)
- Charges for BOLO PROPERTIES LIMITED (03640218)
- Insolvency for BOLO PROPERTIES LIMITED (03640218)
- More for BOLO PROPERTIES LIMITED (03640218)
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
|
|
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
|
|
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
|
|
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 |