Advanced company searchLink opens in new window

BOHOLA PROPERTIES LIMITED

Company number 07961308

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 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Oct 2018 SOAS(A) Voluntary strike-off action has been suspended
14 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
07 Aug 2018 DS01 Application to strike the company off the register
26 Mar 2018 CS01 Confirmation statement made on 23 February 2018 with updates
08 Aug 2017 AA Total exemption small company accounts made up to 31 March 2016
11 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
30 May 2017 GAZ1 First Gazette notice for compulsory strike-off
02 Mar 2017 CS01 Confirmation statement made on 23 February 2017 with updates
23 Dec 2016 AA01 Previous accounting period shortened from 27 March 2016 to 26 March 2016
27 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
25 Aug 2016 AA Total exemption small company accounts made up to 31 March 2015
23 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
23 Mar 2016 AA01 Previous accounting period shortened from 28 March 2015 to 27 March 2015
18 Mar 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 20
23 Dec 2015 AA01 Previous accounting period shortened from 29 March 2015 to 28 March 2015
25 Jun 2015 AA Total exemption small company accounts made up to 31 March 2014
14 Apr 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 20
22 Mar 2015 AA01 Previous accounting period shortened from 30 March 2014 to 29 March 2014
04 Mar 2015 CH01 Director's details changed for Mr Sean Bernard Mcnicholas on 27 November 2014
13 Jan 2015 CH01 Director's details changed for Mr Sean Bernard Mcnicholas on 27 November 2014
13 Jan 2015 CH01 Director's details changed for Mr Patrick Gerard Doyle on 27 November 2014
22 Dec 2014 AA01 Previous accounting period shortened from 31 March 2014 to 30 March 2014
16 Oct 2014 CH01 Director's details changed for Mr Patrick Gerard Doyle on 1 September 2014
25 Mar 2014 AR01 Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 20