Advanced company searchLink opens in new window

BOLLIN 2 LIMITED

Company number 06976381

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 Apr 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Dec 2021 AA Accounts for a dormant company made up to 31 December 2020
12 Oct 2021 SOAS(A) Voluntary strike-off action has been suspended
31 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
23 Aug 2021 DS01 Application to strike the company off the register
09 Aug 2021 CS01 Confirmation statement made on 27 June 2021 with no updates
30 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-27
17 Jul 2020 CS01 Confirmation statement made on 27 June 2020 with no updates
26 Jun 2020 AA Accounts for a small company made up to 31 December 2019
26 Feb 2020 AA01 Previous accounting period shortened from 31 March 2020 to 31 December 2019
28 Jun 2019 CS01 Confirmation statement made on 27 June 2019 with updates
20 Jun 2019 AP01 Appointment of Mrs Louise Sui as a director on 31 May 2019
11 Jun 2019 AA Total exemption full accounts made up to 31 March 2019
03 Jun 2019 TM01 Termination of appointment of Louise Sui as a director on 31 May 2019
03 Jun 2019 TM01 Termination of appointment of Daniel Charles Robert Davies as a director on 31 May 2019
03 Jun 2019 TM01 Termination of appointment of Peter Leslie Moss as a director on 31 May 2019
03 Jun 2019 TM02 Termination of appointment of St Pauls Secretaries Limited as a secretary on 31 May 2019
03 Jun 2019 AP01 Appointment of Mrs Amanda Jayne Giles as a director on 31 May 2019
03 Jun 2019 AP01 Appointment of Mr Damian Sexton Walsh as a director on 31 May 2019
03 Jun 2019 AD01 Registered office address changed from Egerton House, 2 Tower Road Birkenhead, Wirral Cheshire CH41 1FN to Waterloo Place Watson Square Stockport Cheshire SK1 3AZ on 3 June 2019
28 Mar 2019 TM01 Termination of appointment of Paul Robin Chase as a director on 28 March 2019
28 Mar 2019 TM01 Termination of appointment of Stuart John Green as a director on 28 March 2019
12 Nov 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
31 Oct 2018 PSC05 Change of details for Cpl Hospitality Group Limited as a person with significant control on 25 October 2018
30 Oct 2018 AP01 Appointment of Mr Paul Robin Chase as a director on 25 October 2018