Advanced company searchLink opens in new window

BOLTBRIDGE LTD

Company number 05293166

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)
26 Oct 2018 GAZ2 Final Gazette dissolved following liquidation
26 Jul 2018 LIQ13 Return of final meeting in a members' voluntary winding up
11 Jul 2017 LIQ03 Liquidators' statement of receipts and payments to 4 May 2017
05 Aug 2016 MR04 Satisfaction of charge 052931660002 in full
05 Aug 2016 MR04 Satisfaction of charge 052931660003 in full
13 Jun 2016 SH08 Change of share class name or designation
13 Jun 2016 SH10 Particulars of variation of rights attached to shares
27 May 2016 AD01 Registered office address changed from 43 Mornington Road Chingford London E4 7DT to Sterling Ford Centurion Court 83 Camp Road St Albans Herts AL1 5JN on 27 May 2016
24 May 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
23 May 2016 4.70 Declaration of solvency
23 May 2016 600 Appointment of a voluntary liquidator
23 May 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-05-05
27 Apr 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Article 9 waived (pre-emption rights on 4 ord shares transfer 04/04/2016
23 Mar 2016 AP01 Appointment of Mr Michael Howard Goldstein as a director on 14 March 2016
01 Mar 2016 MR01 Registration of charge 052931660003, created on 29 February 2016
29 Dec 2015 AR01 Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 4
30 Oct 2015 CH02 Director's details changed for Starprop Llp on 3 December 2011
20 Aug 2015 AA Accounts for a small company made up to 30 November 2014
07 May 2015 SH01 Statement of capital following an allotment of shares on 30 April 2015
  • GBP 4
25 Nov 2014 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
15 Aug 2014 AA Accounts for a small company made up to 30 November 2013
19 Jun 2014 MR01 Registration of charge 052931660002
02 Dec 2013 AR01 Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
28 Sep 2013 MR01 Registration of charge 052931660001
19 Jul 2013 AA Accounts for a small company made up to 30 November 2012