- Company Overview for BOLLAND SKIP SERVICES LTD. (05407198)
- Filing history for BOLLAND SKIP SERVICES LTD. (05407198)
- People for BOLLAND SKIP SERVICES LTD. (05407198)
- Charges for BOLLAND SKIP SERVICES LTD. (05407198)
- More for BOLLAND SKIP SERVICES LTD. (05407198)
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) |
---|---|---|---|
01 Dec 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 May 2015 | DS02 | Withdraw the company strike off application | |
03 Feb 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Jan 2015 | DS01 | Application to strike the company off the register | |
05 Aug 2014 | DS02 | Withdraw the company strike off application | |
20 May 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 May 2014 | DS01 | Application to strike the company off the register | |
29 Apr 2014 | AR01 |
Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-29
|
|
29 Apr 2014 | AD01 | Registered office address changed from Bankwood Industrial Estate Bankwood Lane Doncaster South Yorkshire DN11 0PS on 29 April 2014 | |
28 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
19 Nov 2013 | AA01 | Previous accounting period extended from 31 March 2013 to 31 July 2013 | |
02 May 2013 | AR01 | Annual return made up to 30 March 2013 with full list of shareholders | |
25 Feb 2013 | TM01 | Termination of appointment of Stephen Bolland as a director | |
25 Feb 2013 | AP01 | Appointment of Mrs Amanda Bolland as a director | |
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
29 May 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 30 March 2012 | |
17 Apr 2012 | AR01 |
Annual return made up to 30 March 2012 with full list of shareholders
|
|
17 Apr 2012 | CH01 | Director's details changed for Stephen Paul Bolland on 30 March 2012 | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
12 Apr 2011 | CH01 | Director's details changed for Stephen Paul Bolland on 10 June 2010 | |
12 Apr 2011 | AR01 | Annual return made up to 30 March 2011 with full list of shareholders | |
31 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
16 Jun 2010 | AR01 | Annual return made up to 30 March 2010 with full list of shareholders | |
16 Jun 2010 | CH03 | Secretary's details changed for Lynn Avrill on 31 October 2009 |