Advanced company searchLink opens in new window

ECX BOLTON LTD

Company number 07522854

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)
18 Jul 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
02 May 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
29 Apr 2016 AA Total exemption small company accounts made up to 28 February 2015
05 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
03 Mar 2016 AR01 Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
09 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
01 Feb 2016 AD01 Registered office address changed from 339 Halliwell Road Bolton BL1 8DF England to 213 Halliwell Road Bolton BL1 3NT on 1 February 2016
15 May 2015 AD01 Registered office address changed from 337 Halliwell Road Bolton BL1 8DF England to 339 Halliwell Road Bolton BL1 8DF on 15 May 2015
08 May 2015 AD01 Registered office address changed from Suite 6 47-49 Miller House Market Street Farnworth Bolton BL4 7NS to 337 Halliwell Road Bolton BL1 8DF on 8 May 2015
08 May 2015 TM01 Termination of appointment of Salah Ud Din as a director on 5 February 2015
08 May 2015 AP01 Appointment of Mr Amanat Ali as a director on 5 May 2015
12 Mar 2015 AR01 Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
09 Dec 2014 AA Total exemption small company accounts made up to 28 February 2014
21 Oct 2014 TM01 Termination of appointment of Nadeem Babar as a director on 21 October 2014
21 Oct 2014 TM02 Termination of appointment of Nadeem Babar as a secretary on 21 October 2014
21 Oct 2014 AP01 Appointment of Mr Salah Ud Din as a director on 21 October 2014
13 Mar 2014 AR01 Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
16 Dec 2013 CERTNM Company name changed bns motors LTD\certificate issued on 16/12/13
  • RES15 ‐ Change company name resolution on 2013-12-13
  • NM01 ‐ Change of name by resolution
10 Dec 2013 AA Total exemption small company accounts made up to 28 February 2013
12 Feb 2013 AR01 Annual return made up to 9 February 2013 with full list of shareholders
21 Sep 2012 CERTNM Company name changed m&r properties LTD\certificate issued on 21/09/12
  • RES15 ‐ Change company name resolution on 2012-09-12
  • NM01 ‐ Change of name by resolution
18 Sep 2012 AA Accounts for a dormant company made up to 29 February 2012
14 Sep 2012 AD01 Registered office address changed from 339 Halliwell Road Bolton BL1 8DF United Kingdom on 14 September 2012
15 May 2012 AR01 Annual return made up to 9 February 2012 with full list of shareholders