Advanced company searchLink opens in new window

BOLTON STRUCTURES (ENGINEERING) LIMITED

Company number 06274722

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)
06 Mar 2018 GAZ2 Final Gazette dissolved following liquidation
06 Dec 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 Jun 2017 LIQ03 Liquidators' statement of receipts and payments to 11 April 2017
23 Jun 2016 4.68 Liquidators' statement of receipts and payments to 11 April 2016
20 May 2016 AD01 Registered office address changed from Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB to Unit 13 to 15 Brewery Yard Deva City Office Park Trinity Way Salford Manchester M3 7BB on 20 May 2016
16 Jun 2015 4.68 Liquidators' statement of receipts and payments to 11 April 2015
18 Jun 2014 4.68 Liquidators' statement of receipts and payments to 11 April 2014
01 Jul 2013 4.68 Liquidators' statement of receipts and payments to 11 April 2013
25 Apr 2012 AD01 Registered office address changed from C/O Michael Sohor & Co 74 St Georges Road Bolton Lancashire BL1 2DD on 25 April 2012
23 Apr 2012 4.20 Statement of affairs with form 4.19
23 Apr 2012 600 Appointment of a voluntary liquidator
23 Apr 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
22 Jun 2011 AR01 Annual return made up to 11 June 2011 with full list of shareholders
Statement of capital on 2011-06-22
  • GBP 100
22 Jun 2011 CH01 Director's details changed for Mr Keith Maddison on 1 June 2011
22 Jun 2011 CH01 Director's details changed for Mr Nicholas Maddison on 1 June 2011
22 Jun 2011 CH03 Secretary's details changed for Mr Keith Maddison on 1 June 2011
07 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
17 Jun 2010 AR01 Annual return made up to 11 June 2010 with full list of shareholders
17 Jun 2010 CH01 Director's details changed for Mr Nicholas Maddison on 5 June 2010
03 Jun 2010 AA Total exemption small company accounts made up to 31 December 2009
16 Jun 2009 363a Return made up to 11/06/09; full list of members
16 Jun 2009 288c Director's change of particulars / nicholas maddison / 01/06/2009
16 Jun 2009 288c Director and secretary's change of particulars / keith maddison / 01/06/2009
11 May 2009 AA Total exemption small company accounts made up to 31 December 2008
14 Jul 2008 363a Return made up to 11/06/08; full list of members