- Company Overview for BOLLIN BUILDING SERVICES LIMITED (08895428)
- Filing history for BOLLIN BUILDING SERVICES LIMITED (08895428)
- People for BOLLIN BUILDING SERVICES LIMITED (08895428)
- Insolvency for BOLLIN BUILDING SERVICES LIMITED (08895428)
- More for BOLLIN BUILDING SERVICES LIMITED (08895428)
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
|
|
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
|
|
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
|
|
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
|