Advanced company searchLink opens in new window

BOLAM AVENUE PROPERTIES LIMITED

Company number 04889689

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)
13 Jan 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
14 Nov 2013 AA01 Previous accounting period extended from 31 March 2013 to 30 September 2013
18 Oct 2013 AR01 Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-10-18
  • GBP 300
05 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
04 Dec 2012 AR01 Annual return made up to 31 August 2012 with full list of shareholders
21 Nov 2012 CH01 Director's details changed for Joseph Edward Prouse on 1 August 2012
21 Nov 2012 AD01 Registered office address changed from 19 Polwarth Drive Brunton Park Newcastle upon Tyne NE3 5NH on 21 November 2012
04 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
11 Sep 2011 AR01 Annual return made up to 31 August 2011 with full list of shareholders
29 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
10 Sep 2010 AR01 Annual return made up to 31 August 2010 with full list of shareholders
10 Sep 2010 CH01 Director's details changed for Joseph Edward Prouse on 1 July 2010
10 Sep 2010 TM02 Termination of appointment of Joanne Murray as a secretary
10 Sep 2010 TM01 Termination of appointment of Michael Murray as a director
05 Mar 2010 AD01 Registered office address changed from The Clothworks Industry Road Newcastle upon Tyne NE6 5XB England on 5 March 2010
16 Sep 2009 363a Return made up to 05/09/09; full list of members
03 Aug 2009 AA Total exemption small company accounts made up to 31 March 2009
09 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008
09 Jul 2009 225 Accounting reference date shortened from 30/09/2009 to 31/03/2009
11 Nov 2008 363a Return made up to 05/09/08; full list of members
07 Nov 2008 363a Return made up to 05/09/07; full list of members
07 Nov 2008 287 Registered office changed on 07/11/2008 from the clothworks industry road newcastle upon tyne NE6 5XB
07 Nov 2008 353 Location of register of members
31 Jul 2008 AA Total exemption full accounts made up to 30 September 2007