- Company Overview for BOLTON SITE LIMITED (09636752)
- Filing history for BOLTON SITE LIMITED (09636752)
- People for BOLTON SITE LIMITED (09636752)
- More for BOLTON SITE LIMITED (09636752)
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) |
---|---|---|---|
04 Dec 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Nov 2018 | PSC04 | Change of details for Mr Peter Charles Scull as a person with significant control on 1 November 2018 | |
22 Nov 2018 | PSC04 | Change of details for Mr Peter Charles Scull as a person with significant control on 1 November 2018 | |
22 Nov 2018 | PSC04 | Change of details for Ms Grainne Marie Mcginley as a person with significant control on 1 November 2018 | |
06 Oct 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 May 2018 | AA | Total exemption full accounts made up to 31 January 2017 | |
22 Mar 2018 | AA01 | Current accounting period shortened from 29 June 2017 to 31 January 2017 | |
17 Jul 2017 | CS01 | Confirmation statement made on 12 June 2017 with no updates | |
27 Jun 2017 | PSC01 | Notification of Peter Charles Scull as a person with significant control on 6 April 2016 | |
27 Jun 2017 | PSC01 | Notification of Grainne Marie Mcginley as a person with significant control on 6 April 2016 | |
09 Jun 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
10 Mar 2017 | AA01 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 | |
22 Aug 2016 | AR01 |
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-08-22
|
|
30 Oct 2015 | AP01 | Appointment of Ms Hannah Abigail Paul as a director on 29 October 2015 | |
30 Oct 2015 | TM01 | Termination of appointment of Richard David Kay as a director on 29 October 2015 | |
01 Sep 2015 | AD01 | Registered office address changed from Flat 1 Sutherland Avenue London W9 1ET England to Block C - Unit 4 Kestrel Road Trafford Park Manchester M17 1SF on 1 September 2015 | |
22 Jun 2015 | TM01 | Termination of appointment of Barbara Kahan as a director on 12 June 2015 | |
15 Jun 2015 | AD01 | Registered office address changed from 6th Floor Cardinal House 20 st Mary's Parsonage Manchester Lancashire M3 2LG United Kingdom to Flat 1 Sutherland Avenue London W9 1ET on 15 June 2015 | |
15 Jun 2015 | TM01 | Termination of appointment of Barbara Kahan as a director on 12 June 2015 | |
15 Jun 2015 | AP01 | Appointment of Mr Richard David Kay as a director on 12 June 2015 | |
12 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-12
|