BOLLIN HOUSE LIMITED

04539470
WESTMINSTER HOUSE 10 WESTMINSTER ROAD MACCLESFIELD ENGLAND SK10 1BX

Documents

Documents
Date Category Description Pages
23 May 2017 gazette Gazette Dissolved Voluntary 1 Buy now
07 Mar 2017 gazette Gazette Notice Voluntary 1 Buy now
22 Feb 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
08 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Dec 2016 accounts Annual Accounts 6 Buy now
22 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Jun 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
27 Oct 2015 change-of-name Certificate Change Of Name Company 3 Buy now
07 Oct 2015 annual-return Annual Return 4 Buy now
07 Oct 2015 officers Termination of appointment of secretary (John Charles Franklin) 1 Buy now
30 Jun 2015 accounts Annual Accounts 5 Buy now
12 May 2015 mortgage Statement of satisfaction of a charge 1 Buy now
12 May 2015 mortgage Statement of satisfaction of a charge 1 Buy now
09 Oct 2014 annual-return Annual Return 5 Buy now
30 Jun 2014 accounts Annual Accounts 5 Buy now
07 Oct 2013 annual-return Annual Return 5 Buy now
07 Oct 2013 officers Change of particulars for secretary (John Charles Franklin) 2 Buy now
04 Jul 2013 accounts Annual Accounts 7 Buy now
18 Oct 2012 annual-return Annual Return 5 Buy now
18 Oct 2012 officers Change of particulars for director (Mrs Justine Francesca Sutton) 2 Buy now
08 Mar 2012 accounts Annual Accounts 7 Buy now
18 Nov 2011 officers Termination of appointment of director (Gurvinder Bhati) 2 Buy now
12 Oct 2011 annual-return Annual Return 6 Buy now
19 Apr 2011 accounts Annual Accounts 7 Buy now
25 Mar 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
14 Oct 2010 annual-return Annual Return 6 Buy now
12 Mar 2010 accounts Annual Accounts 7 Buy now
14 Oct 2009 officers Change of particulars for director (Gurvinder Bhati) 2 Buy now
14 Oct 2009 annual-return Annual Return 3 Buy now
05 Oct 2009 officers Appointment of director (Gurvinder Bhati) 3 Buy now
21 May 2009 accounts Annual Accounts 7 Buy now
15 Oct 2008 annual-return Return made up to 19/09/08; full list of members 3 Buy now
05 Jun 2008 address Registered office changed on 05/06/2008 from st georges chambers st georges place macclesfield cheshire SK11 8BT 1 Buy now
01 Apr 2008 accounts Annual Accounts 7 Buy now
01 Apr 2008 accounts Annual Accounts 7 Buy now
13 Nov 2007 annual-return Return made up to 19/09/07; full list of members 7 Buy now
21 Mar 2007 accounts Annual Accounts 8 Buy now
23 Oct 2006 annual-return Return made up to 19/09/06; full list of members 8 Buy now
26 Nov 2005 mortgage Particulars of mortgage/charge 3 Buy now
12 Oct 2005 annual-return Return made up to 19/09/05; full list of members 7 Buy now
31 Aug 2005 incorporation Memorandum Articles 17 Buy now
31 Aug 2005 resolution Resolution 3 Buy now
31 Aug 2005 resolution Resolution 17 Buy now
20 Aug 2005 mortgage Particulars of mortgage/charge 3 Buy now
24 Jul 2005 accounts Annual Accounts 8 Buy now
17 Mar 2005 address Registered office changed on 17/03/05 from: 31 great king street macclesfield cheshire SK11 6PL 1 Buy now
04 Jan 2005 officers New secretary appointed 3 Buy now
13 Dec 2004 annual-return Return made up to 19/09/04; full list of members 7 Buy now
13 Dec 2004 officers Secretary resigned 1 Buy now
27 Jul 2004 officers New director appointed 2 Buy now
19 Jul 2004 officers New director appointed 2 Buy now
05 May 2004 officers Secretary's particulars changed 1 Buy now
28 Apr 2004 address Registered office changed on 28/04/04 from: bollin house sunderland street macclesfield cheshire SK11 6JL 1 Buy now
11 Feb 2004 officers Director resigned 1 Buy now
31 Dec 2003 accounts Annual Accounts 6 Buy now
13 Nov 2003 officers Director's particulars changed 1 Buy now
24 Oct 2003 annual-return Return made up to 19/09/03; full list of members 8 Buy now
04 Sep 2003 officers New director appointed 2 Buy now
04 Sep 2003 officers New director appointed 2 Buy now
04 Sep 2003 officers Director resigned 1 Buy now
04 Sep 2003 officers New secretary appointed 2 Buy now
01 Sep 2003 change-of-name Certificate Change Of Name Company 2 Buy now
25 Jul 2003 officers Secretary resigned 1 Buy now
21 Jul 2003 officers New secretary appointed 2 Buy now
21 Jul 2003 officers Secretary resigned 1 Buy now
03 May 2003 capital Ad 17/04/03--------- £ si 99@1=99 £ ic 1/100 2 Buy now
01 Oct 2002 officers Director resigned 1 Buy now
19 Sep 2002 incorporation Incorporation Company 21 Buy now