Advanced company searchLink opens in new window

STUDIO BOULT LTD

Company number 07058237

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)
28 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
25 Jan 2017 CS01 Confirmation statement made on 27 October 2016 with updates
24 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
25 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
11 Nov 2015 AR01 Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
11 Nov 2015 CH01 Director's details changed for Hannah Elizabeth Pycock on 30 September 2015
27 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
30 Oct 2014 AR01 Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
14 Mar 2014 SH01 Statement of capital following an allotment of shares on 31 December 2013
  • GBP 100
05 Mar 2014 AP01 Appointment of Hannah Elizabeth Pycock as a director
08 Jan 2014 CERTNM Company name changed mike pycock LIMITED\certificate issued on 08/01/14
  • RES15 ‐ Change company name resolution on 2013-12-01
  • NM01 ‐ Change of name by resolution
25 Nov 2013 AR01 Annual return made up to 27 October 2013 with full list of shareholders
25 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
08 Jan 2013 AR01 Annual return made up to 27 October 2012 with full list of shareholders
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
30 Dec 2011 AR01 Annual return made up to 27 October 2011 with full list of shareholders
14 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
01 Dec 2010 AR01 Annual return made up to 27 October 2010 with full list of shareholders
19 Nov 2009 AP01 Appointment of Michael James Pycock as a director
10 Nov 2009 AA01 Current accounting period extended from 31 October 2010 to 31 March 2011
29 Oct 2009 AD01 Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 29 October 2009
29 Oct 2009 TM01 Termination of appointment of Graham Cowan as a director
27 Oct 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)