MAYHURST (BOLTON) LIMITED

07228064
JUNCTION ROAD WEST LOSTOCK BOLTON ENGLAND BL6 4EQ

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
16 Jan 2024 gazette Gazette Dissolved Voluntary 1 Buy now
31 Oct 2023 gazette Gazette Notice Voluntary 1 Buy now
19 Oct 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
14 Sep 2023 accounts Annual Accounts 6 Buy now
30 Aug 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
29 Aug 2023 accounts Annual Accounts 6 Buy now
25 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Apr 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Apr 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Apr 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 May 2022 accounts Annual Accounts 6 Buy now
22 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jul 2021 accounts Annual Accounts 6 Buy now
27 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jul 2020 accounts Annual Accounts 6 Buy now
21 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 May 2019 accounts Annual Accounts 6 Buy now
01 May 2019 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
01 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 May 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 May 2018 accounts Annual Accounts 8 Buy now
24 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Apr 2017 accounts Annual Accounts 7 Buy now
05 Dec 2016 officers Appointment of director (Mr Scott John Allen) 2 Buy now
05 Dec 2016 officers Appointment of director (Mr Ian Roberts) 2 Buy now
28 Apr 2016 annual-return Annual Return 3 Buy now
26 Mar 2016 accounts Annual Accounts 7 Buy now
29 Aug 2015 accounts Annual Accounts 7 Buy now
19 May 2015 annual-return Annual Return 3 Buy now
12 Dec 2014 officers Termination of appointment of director (Keith Roberts) 1 Buy now
12 Dec 2014 officers Appointment of director (Mr James Roberts) 2 Buy now
29 Sep 2014 accounts Annual Accounts 7 Buy now
24 Apr 2014 annual-return Annual Return 3 Buy now
26 Sep 2013 accounts Annual Accounts 12 Buy now
09 May 2013 annual-return Annual Return 3 Buy now
09 May 2013 officers Change of particulars for corporate secretary (Abbey & Co Associates Limited) 2 Buy now
24 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Aug 2012 accounts Annual Accounts 7 Buy now
22 May 2012 annual-return Annual Return 3 Buy now
18 Jul 2011 accounts Annual Accounts 2 Buy now
15 Jul 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
06 May 2011 annual-return Annual Return 3 Buy now
21 Jan 2011 officers Appointment of corporate secretary (Abbey & Co Associates Limited) 2 Buy now
21 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Jan 2011 officers Appointment of director (Mr Keith Roberts) 2 Buy now
21 Jan 2011 officers Termination of appointment of secretary (Mubarak Patel) 1 Buy now
21 Jan 2011 officers Termination of appointment of director (Bilal Patel) 1 Buy now
20 Jan 2011 change-of-name Certificate Change Of Name Company 2 Buy now
20 Jan 2011 change-of-name Change Of Name Notice 2 Buy now
31 Aug 2010 officers Appointment of director (Mr Bilal Patel) 2 Buy now
31 Aug 2010 officers Appointment of secretary (Mr Mubarak Patel) 1 Buy now
31 Aug 2010 officers Termination of appointment of secretary (Sheila Ramsden) 1 Buy now
31 Aug 2010 officers Termination of appointment of director (Darren Horrocks) 1 Buy now
20 Apr 2010 incorporation Incorporation Company 7 Buy now