Advanced company searchLink opens in new window

BOLCORMAR LIMITED

Company number 04280270

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)
19 Dec 2018 MR04 Satisfaction of charge 042802700005 in full
20 Sep 2018 TM01 Termination of appointment of Michael James Fletcher as a director on 20 September 2018
14 Sep 2018 CS01 Confirmation statement made on 3 September 2018 with no updates
20 Jun 2018 AA Accounts for a small company made up to 30 September 2017
20 Sep 2017 CS01 Confirmation statement made on 3 September 2017 with no updates
20 Jul 2017 AA Full accounts made up to 30 September 2016
24 Feb 2017 TM01 Termination of appointment of Michael Patrick Crotty as a director on 14 November 2016
16 Sep 2016 CS01 Confirmation statement made on 3 September 2016 with updates
28 Jun 2016 AA Accounts for a medium company made up to 30 September 2015
24 May 2016 TM01 Termination of appointment of Peadar James O'reilly as a director on 1 April 2016
24 May 2016 AD01 Registered office address changed from Ground Floor Giants Basin Potato Wharf Manchester M3 4NB to 4th Floor 2 Commercial Street Manchester M15 4RQ on 24 May 2016
04 Feb 2016 AD01 Registered office address changed from Edgworth Suite Paragon Business Park Chorley New Road Bolton Lancashire BL6 6HG to Ground Floor Giants Basin Potato Wharf Manchester M3 4NB on 4 February 2016
03 Feb 2016 AR01 Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 85,260
27 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
19 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
10 Sep 2015 AP01 Appointment of Mr William Boyd Tannahill as a director on 31 July 2015
22 Jun 2015 AA Accounts for a medium company made up to 30 September 2014
14 May 2015 TM01 Termination of appointment of Paul Sutton as a director on 28 April 2015
24 Feb 2015 MISC Section 519
23 Sep 2014 AR01 Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 85,260
23 Sep 2014 AP01 Appointment of Mr Peadar James O'reilly as a director on 15 July 2014
22 Sep 2014 AP01 Appointment of Mr Michael James Fletcher as a director on 15 July 2014
22 Sep 2014 AP01 Appointment of Mr Michael Patrick Crotty as a director on 15 July 2014
22 Sep 2014 TM01 Termination of appointment of Barbara Lawson as a director on 15 July 2014
22 Sep 2014 TM01 Termination of appointment of Barbara Lawson as a director on 15 July 2014