- Company Overview for BOLDON CONTAINER STORAGE LIMITED (12325128)
- Filing history for BOLDON CONTAINER STORAGE LIMITED (12325128)
- People for BOLDON CONTAINER STORAGE LIMITED (12325128)
- Registers for BOLDON CONTAINER STORAGE LIMITED (12325128)
- More for BOLDON CONTAINER STORAGE LIMITED (12325128)
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) |
---|---|---|---|
20 Feb 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Dec 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Nov 2023 | DS01 | Application to strike the company off the register | |
12 Oct 2023 | AA | Accounts for a dormant company made up to 30 November 2022 | |
20 Nov 2022 | CS01 | Confirmation statement made on 19 November 2022 with no updates | |
21 Sep 2022 | AA | Accounts for a dormant company made up to 30 November 2021 | |
19 Nov 2021 | CS01 | Confirmation statement made on 19 November 2021 with no updates | |
03 Nov 2021 | PSC04 | Change of details for Mr Gordon John O'brien as a person with significant control on 26 October 2021 | |
03 Nov 2021 | CH01 | Director's details changed for Mr Gordon John O'brien on 26 October 2021 | |
19 Jul 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
10 Feb 2021 | AD01 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to Oak House Durham Road Birtley Chester Le Street DH3 2TB on 10 February 2021 | |
19 Nov 2020 | CS01 | Confirmation statement made on 19 November 2020 with updates | |
17 Nov 2020 | AD03 | Register(s) moved to registered inspection location Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF | |
17 Nov 2020 | AD02 | Register inspection address has been changed to Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF | |
23 Mar 2020 | PSC01 | Notification of Gordon John O'brien as a person with significant control on 16 March 2020 | |
17 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
16 Mar 2020 | AP01 | Appointment of Mr Gordon John O'brien as a director on 16 March 2020 | |
16 Mar 2020 | PSC07 | Cessation of Muckle Director Limited as a person with significant control on 16 March 2020 | |
16 Mar 2020 | TM02 | Termination of appointment of Muckle Secretary Limited as a secretary on 16 March 2020 | |
16 Mar 2020 | TM01 | Termination of appointment of Andrew John Davison as a director on 16 March 2020 | |
20 Nov 2019 | NEWINC |
Incorporation
Statement of capital on 2019-11-20
|