Advanced company searchLink opens in new window

BOLLAND SKIP SERVICES LTD.

Company number 05407198

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)
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
  • GBP 4
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
  • ANNOTATION A second filed AR01 was registered 29/05/2012
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