Advanced company searchLink opens in new window

BOLDWOOD LIMITED

Company number 05232587

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)
24 Nov 2017 GAZ2 Final Gazette dissolved following liquidation
24 Aug 2017 LIQ13 Return of final meeting in a members' voluntary winding up
12 Aug 2016 AD01 Registered office address changed from Suite E12 Joseph's Well Leeds LS3 1AB to Suite E12 Josephs Well Leeds LS3 1AB on 12 August 2016
09 Aug 2016 4.70 Declaration of solvency
02 Aug 2016 AD01 Registered office address changed from Brandon House Manor Road Sandford St. Martin Chipping Norton OX7 7AG England to Suite E12 Joseph's Well Leeds LS3 1AB on 2 August 2016
28 Jul 2016 600 Appointment of a voluntary liquidator
28 Jul 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-27
23 May 2016 AD01 Registered office address changed from C/O Paul Foulger, Ekf Diagnostics Russell House Molesey Road Walton-on-Thames Surrey KT12 3PE to Brandon House Manor Road Sandford St. Martin Chipping Norton OX7 7AG on 23 May 2016
25 Jan 2016 TM01 Termination of appointment of Graham Leonard Chambers as a director on 25 January 2016
25 Nov 2015 AA01 Previous accounting period extended from 28 February 2015 to 31 August 2015
05 Oct 2015 AR01 Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2,790
25 Jun 2015 AD01 Registered office address changed from C/O Paul Foulger 4 Lombard Street London EC3V 9HD to C/O Paul Foulger, Ekf Diagnostics Russell House Molesey Road Walton-on-Thames Surrey KT12 3PE on 25 June 2015
12 Oct 2014 AR01 Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-10-12
  • GBP 2,790
07 Aug 2014 AA Total exemption small company accounts made up to 28 February 2014
07 Feb 2014 AD01 Registered office address changed from C/O Paul Foulger 4 1 Lombard Street London EC3V 9HD England on 7 February 2014
27 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
02 Oct 2013 AD01 Registered office address changed from 14 Kinnerton Place South London SW1X 8EH on 2 October 2013
29 Sep 2013 AR01 Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-09-29
  • GBP 2,790
29 Sep 2013 CH01 Director's details changed for Mr Paul Andrew Peter Foulger on 1 August 2013
29 Sep 2013 CH03 Secretary's details changed for Mr Paul Andrew Peter Foulger on 1 August 2013
04 Oct 2012 AR01 Annual return made up to 15 September 2012 with full list of shareholders
30 May 2012 AA Total exemption small company accounts made up to 28 February 2012
03 Jan 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivided into 10000000 ord shares of 10P 08/07/2011
03 Jan 2012 SH01 Statement of capital following an allotment of shares on 15 December 2011
  • GBP 2,790
10 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011