BOLSTERSTONE (NUMBER FOUR) LIMITED

03623108
36 THE BRIDGE BUSINESS CENTRE BERESFORD WAY CHESTERFIELD DERBYSHIRE S41 9FG

Documents

Documents
Date Category Description Pages
26 Mar 2019 gazette Gazette Dissolved Voluntary 1 Buy now
08 Jan 2019 gazette Gazette Notice Voluntary 1 Buy now
19 Dec 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
11 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
21 Sep 2017 accounts Annual Accounts 8 Buy now
07 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Jul 2016 accounts Annual Accounts 4 Buy now
14 Sep 2015 annual-return Annual Return 3 Buy now
25 Jun 2015 accounts Annual Accounts 4 Buy now
10 Sep 2014 annual-return Annual Return 3 Buy now
03 Jul 2014 accounts Annual Accounts 4 Buy now
04 Sep 2013 annual-return Annual Return 3 Buy now
04 Jul 2013 accounts Annual Accounts 4 Buy now
20 Sep 2012 annual-return Annual Return 3 Buy now
05 Jul 2012 accounts Annual Accounts 5 Buy now
25 Apr 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
06 Sep 2011 annual-return Annual Return 3 Buy now
06 Sep 2011 officers Change of particulars for director (Mr Peter David Swallow) 2 Buy now
06 Sep 2011 officers Change of particulars for secretary (Mrs Gillianne Leedale) 1 Buy now
04 Jul 2011 accounts Annual Accounts 5 Buy now
30 Sep 2010 annual-return Annual Return 4 Buy now
02 Jul 2010 accounts Annual Accounts 5 Buy now
07 Oct 2009 accounts Annual Accounts 5 Buy now
14 Sep 2009 annual-return Return made up to 27/08/09; full list of members 3 Buy now
09 Jul 2009 address Registered office changed on 09/07/2009 from dunston innovation centre dunston road chesterfield S41 8NG 1 Buy now
23 Oct 2008 accounts Annual Accounts 5 Buy now
08 Sep 2008 annual-return Return made up to 27/08/08; full list of members 3 Buy now
26 Sep 2007 annual-return Return made up to 27/08/07; full list of members 6 Buy now
14 Aug 2007 accounts Annual Accounts 6 Buy now
28 Sep 2006 annual-return Return made up to 27/08/06; full list of members 6 Buy now
03 Jun 2006 accounts Annual Accounts 7 Buy now
28 Sep 2005 annual-return Return made up to 27/08/05; full list of members 6 Buy now
17 Aug 2005 officers Secretary's particulars changed 1 Buy now
07 Jun 2005 accounts Annual Accounts 6 Buy now
29 Sep 2004 annual-return Return made up to 27/08/04; full list of members 6 Buy now
04 Jun 2004 accounts Annual Accounts 6 Buy now
28 Sep 2003 annual-return Return made up to 27/08/03; full list of members 6 Buy now
12 Jul 2003 accounts Annual Accounts 7 Buy now
08 Apr 2003 mortgage Declaration of satisfaction of mortgage/charge 3 Buy now
07 Feb 2003 mortgage Particulars of mortgage/charge 5 Buy now
05 Feb 2003 mortgage Particulars of mortgage/charge 3 Buy now
27 Sep 2002 annual-return Return made up to 27/08/02; full list of members 6 Buy now
30 May 2002 accounts Annual Accounts 6 Buy now
26 Sep 2001 annual-return Return made up to 27/08/01; full list of members 6 Buy now
02 Jul 2001 accounts Annual Accounts 6 Buy now
02 Jan 2001 mortgage Particulars of mortgage/charge 5 Buy now
02 Jan 2001 mortgage Particulars of mortgage/charge 4 Buy now
20 Sep 2000 annual-return Return made up to 27/08/00; full list of members 6 Buy now
27 Jul 2000 accounts Annual Accounts 4 Buy now
22 Dec 1999 officers Secretary resigned 1 Buy now
22 Dec 1999 officers New secretary appointed 2 Buy now
27 Sep 1999 annual-return Return made up to 27/08/99; full list of members 6 Buy now
08 Sep 1999 address Registered office changed on 08/09/99 from: monarch house lowton way hellaby rotherham south yorkshire S66 8RY 1 Buy now
28 Sep 1998 accounts Accounting reference date extended from 31/08/99 to 31/12/99 1 Buy now
28 Sep 1998 capital Ad 22/09/98--------- £ si 98@1=98 £ ic 2/100 2 Buy now
27 Aug 1998 incorporation Incorporation Company 17 Buy now