- Company Overview for BOLAM AVENUE PROPERTIES LIMITED (04889689)
- Filing history for BOLAM AVENUE PROPERTIES LIMITED (04889689)
- People for BOLAM AVENUE PROPERTIES LIMITED (04889689)
- Charges for BOLAM AVENUE PROPERTIES LIMITED (04889689)
- More for BOLAM AVENUE PROPERTIES LIMITED (04889689)
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) |
---|---|---|---|
13 Jan 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Nov 2013 | AA01 | Previous accounting period extended from 31 March 2013 to 30 September 2013 | |
18 Oct 2013 | AR01 |
Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-10-18
|
|
05 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
04 Dec 2012 | AR01 | Annual return made up to 31 August 2012 with full list of shareholders | |
21 Nov 2012 | CH01 | Director's details changed for Joseph Edward Prouse on 1 August 2012 | |
21 Nov 2012 | AD01 | Registered office address changed from 19 Polwarth Drive Brunton Park Newcastle upon Tyne NE3 5NH on 21 November 2012 | |
04 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
11 Sep 2011 | AR01 | Annual return made up to 31 August 2011 with full list of shareholders | |
29 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
10 Sep 2010 | AR01 | Annual return made up to 31 August 2010 with full list of shareholders | |
10 Sep 2010 | CH01 | Director's details changed for Joseph Edward Prouse on 1 July 2010 | |
10 Sep 2010 | TM02 | Termination of appointment of Joanne Murray as a secretary | |
10 Sep 2010 | TM01 | Termination of appointment of Michael Murray as a director | |
05 Mar 2010 | AD01 | Registered office address changed from The Clothworks Industry Road Newcastle upon Tyne NE6 5XB England on 5 March 2010 | |
16 Sep 2009 | 363a | Return made up to 05/09/09; full list of members | |
03 Aug 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
09 Jul 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
09 Jul 2009 | 225 | Accounting reference date shortened from 30/09/2009 to 31/03/2009 | |
11 Nov 2008 | 363a | Return made up to 05/09/08; full list of members | |
07 Nov 2008 | 363a | Return made up to 05/09/07; full list of members | |
07 Nov 2008 | 287 | Registered office changed on 07/11/2008 from the clothworks industry road newcastle upon tyne NE6 5XB | |
07 Nov 2008 | 353 | Location of register of members | |
31 Jul 2008 | AA | Total exemption full accounts made up to 30 September 2007 |