Advanced company searchLink opens in new window

BOLLIN BUILDING SERVICES LIMITED

Company number 08895428

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)
29 Jun 2022 GAZ2 Final Gazette dissolved following liquidation
29 Mar 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
29 Dec 2021 LIQ06 Resignation of a liquidator
11 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 7 January 2021
10 Nov 2020 AD01 Registered office address changed from C/O Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR to C/O Mitchell Charlesworth Llp 3rd Floor 44 Peter Street Manchester M2 5GP on 10 November 2020
03 Mar 2020 LIQ03 Liquidators' statement of receipts and payments to 7 January 2020
25 Jan 2019 AD01 Registered office address changed from 7 st. Petersgate Stockport Cheshire SK1 1EB to C/O Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR on 25 January 2019
23 Jan 2019 LIQ02 Statement of affairs
23 Jan 2019 600 Appointment of a voluntary liquidator
23 Jan 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-01-08
06 Mar 2018 CS01 Confirmation statement made on 14 February 2018 with no updates
22 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
27 Feb 2017 CS01 Confirmation statement made on 14 February 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
26 Feb 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 50
12 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Feb 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 50
24 Feb 2015 AD01 Registered office address changed from 1 Park Street Macclesfield Cheshire SK11 6SR England to 7 St. Petersgate Stockport Cheshire SK1 1EB on 24 February 2015
22 Apr 2014 CH01 Director's details changed for Mr Ben Rooney Shepherd on 1 April 2014
09 Apr 2014 AA01 Current accounting period extended from 28 February 2015 to 31 March 2015
14 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-14
  • GBP 50
  • MODEL ARTICLES ‐ Model articles adopted