- Company Overview for BOLTON STRUCTURES (ENGINEERING) LIMITED (06274722)
- Filing history for BOLTON STRUCTURES (ENGINEERING) LIMITED (06274722)
- People for BOLTON STRUCTURES (ENGINEERING) LIMITED (06274722)
- Charges for BOLTON STRUCTURES (ENGINEERING) LIMITED (06274722)
- Insolvency for BOLTON STRUCTURES (ENGINEERING) LIMITED (06274722)
- More for BOLTON STRUCTURES (ENGINEERING) LIMITED (06274722)
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
|
|
22 Jun 2011 | AR01 |
Annual return made up to 11 June 2011 with full list of shareholders
Statement of capital on 2011-06-22
|
|
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 |