Advanced company searchLink opens in new window

BOLTON SITE LIMITED

Company number 09636752

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)
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
  • GBP 1
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
  • GBP 1