Advanced company searchLink opens in new window

BOLDEX LIMITED

Company number 06199818

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)
22 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
27 Aug 2016 DS01 Application to strike the company off the register
11 Aug 2016 CS01 Confirmation statement made on 2 July 2016 with updates
16 Jul 2015 AR01 Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
14 May 2015 AD01 Registered office address changed from Beaumont Accountancy Services Unit 306 the Innovation Centre Vienna Court Kirkleatham Busines S Park Redcar Cleveland TS10 5SH to Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015
13 May 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Jul 2014 AR01 Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
12 May 2014 AA Total exemption small company accounts made up to 31 March 2014
14 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
02 Aug 2013 AR01 Annual return made up to 2 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
13 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
04 Jul 2012 AR01 Annual return made up to 2 July 2012 with full list of shareholders
04 Jul 2012 CH01 Director's details changed for Mr Robert Abel on 4 July 2012
11 Jul 2011 CH01 Director's details changed for Mr Robert Abel on 11 July 2011
11 Jul 2011 AR01 Annual return made up to 2 July 2011 with full list of shareholders
05 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
16 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
20 Jul 2010 AR01 Annual return made up to 2 July 2010 with full list of shareholders
20 Jul 2010 CH01 Director's details changed for Mr Robert Abel on 2 July 2010
20 Jul 2010 TM02 Termination of appointment of Russell Teasdale as a secretary
03 Aug 2009 363a Return made up to 02/07/09; full list of members
28 Jul 2009 AA Total exemption small company accounts made up to 31 March 2009
12 Aug 2008 AA Total exemption small company accounts made up to 31 March 2008
02 Jul 2008 363a Return made up to 02/07/08; full list of members