- Company Overview for BOLDEX LIMITED (06199818)
- Filing history for BOLDEX LIMITED (06199818)
- People for BOLDEX LIMITED (06199818)
- More for BOLDEX LIMITED (06199818)
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
|
|
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
|
|
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
|
|
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 |