Advanced company searchLink opens in new window

THE BEST OF BOLTON LIMITED

Company number 07312986

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)
23 Dec 2024 AD01 Registered office address changed from 34 All Saints Street Bolton BL1 2ER England to Croft House St. Georges Square Bolton BL1 2HB on 23 December 2024
17 Dec 2024 DISS40 Compulsory strike-off action has been discontinued
15 Dec 2024 CS01 Confirmation statement made on 23 September 2024 with no updates
10 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
31 May 2024 AA Micro company accounts made up to 31 August 2023
28 Sep 2023 CS01 Confirmation statement made on 23 September 2023 with no updates
30 May 2023 AA Micro company accounts made up to 31 August 2022
23 Nov 2022 PSC04 Change of details for Mrs Farzana Patel as a person with significant control on 23 November 2022
23 Sep 2022 CS01 Confirmation statement made on 23 September 2022 with no updates
31 May 2022 AA Micro company accounts made up to 31 August 2021
03 Nov 2021 AP01 Appointment of Mr Shoyab Abdulmajid Patel as a director on 1 November 2021
28 Sep 2021 CS01 Confirmation statement made on 23 September 2021 with no updates
25 May 2021 AA Micro company accounts made up to 31 August 2020
05 Oct 2020 CS01 Confirmation statement made on 23 September 2020 with no updates
18 Jun 2020 AD01 Registered office address changed from Sure Store Orlando Street Bolton BL2 1DU England to 34 All Saints Street Bolton BL1 2ER on 18 June 2020
22 Nov 2019 AA Micro company accounts made up to 31 August 2019
15 Oct 2019 AD01 Registered office address changed from Outerspace Storage Business Centre Stone Hill Road Farnworth Bolton BL4 9TP England to Sure Store Orlando Street Bolton BL2 1DU on 15 October 2019
23 Sep 2019 CS01 Confirmation statement made on 23 September 2019 with updates
13 Mar 2019 AD01 Registered office address changed from 24 Chorley New Road Bolton BL1 4AP England to Outerspace Storage Business Centre Stone Hill Road Farnworth Bolton BL4 9TP on 13 March 2019
22 Jan 2019 TM01 Termination of appointment of Andrew Peter Fane as a director on 1 December 2018
12 Nov 2018 TM01 Termination of appointment of David Victor Ramsden as a director on 30 September 2018
12 Nov 2018 TM01 Termination of appointment of Gaynor Louise Ramsden as a director on 30 September 2018
05 Sep 2018 AP01 Appointment of Mr Andrew Peter Fane as a director on 1 September 2018
05 Sep 2018 PSC01 Notification of Farzana Patel as a person with significant control on 1 September 2018
05 Sep 2018 PSC07 Cessation of Gaynor Louise Ramsden as a person with significant control on 1 September 2018