Advanced company searchLink opens in new window

BOLTONGREEN ENERGY LTD

Company number 13813484

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)
05 Nov 2024 AD01 Registered office address changed from PO Box 4385 13813484 - Companies House Default Address Cardiff CF14 8LH to Dept 5981 196 High Road Wood Green London N22 8HH on 5 November 2024
12 Oct 2024 DISS40 Compulsory strike-off action has been discontinued
11 Oct 2024 CS01 Confirmation statement made on 11 October 2024 with updates
11 Oct 2024 CERTNM Company name changed nations support LTD\certificate issued on 11/10/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-10-10
10 Oct 2024 CS01 Confirmation statement made on 2 June 2024 with no updates
20 Aug 2024 GAZ1 First Gazette notice for compulsory strike-off
19 Jul 2024 RP10 Address of person with significant control Mr Bryan Thornton changed to 13813484 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 19 July 2024
19 Jul 2024 RP10 Address of person with significant control Mr Manoel Junior Gil changed to 13813484 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 19 July 2024
19 Jul 2024 RP09 Address of officer Mr Bryan Anthony Thornton changed to 13813484 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 19 July 2024
19 Jul 2024 RP09 Address of officer Mr Manoel Junior Gil changed to 13813484 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 19 July 2024
19 Jul 2024 RP09 Address of officer Cfs Secretaries Limited changed to 13813484 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 19 July 2024
19 Jul 2024 RP05 Registered office address changed to PO Box 4385, 13813484 - Companies House Default Address, Cardiff, CF14 8LH on 19 July 2024
02 Jun 2023 CS01 Confirmation statement made on 2 June 2023 with updates
15 May 2023 CS01 Confirmation statement made on 15 May 2023 with updates
15 May 2023 AD01 Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Dept 1585a 43 Owston Road Carcroft Doncaster DN6 8DA on 15 May 2023
15 May 2023 PSC01 Notification of Manoel Junior Gil as a person with significant control on 12 May 2023
15 May 2023 AP04 Appointment of Cfs Secretaries Limited as a secretary on 12 May 2023
15 May 2023 AP01 Appointment of Mr Manoel Gil as a director on 12 May 2023
15 May 2023 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 12 May 2023
15 May 2023 PSC07 Cessation of Bryan Thornton as a person with significant control on 12 May 2023
15 May 2023 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 12 May 2023
24 Jan 2023 AA Accounts for a dormant company made up to 31 December 2022
24 Jan 2023 CS01 Confirmation statement made on 22 December 2022 with no updates
20 May 2022 CS01 Confirmation statement made on 22 December 2021 with updates
22 Dec 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-12-22
  • GBP 1