Advanced company searchLink opens in new window

BOLLIN 2 LIMITED

Company number 06976381

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)
30 Oct 2018 CH01 Director's details changed for Ms Luoise Sui on 25 October 2018
30 Oct 2018 AP01 Appointment of Mr Stuart John Green as a director on 25 October 2018
30 Oct 2018 AP01 Appointment of Ms Luoise Sui as a director on 25 October 2018
30 Oct 2018 SH01 Statement of capital following an allotment of shares on 25 October 2018
  • GBP 200
16 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
25 Jun 2018 CS01 Confirmation statement made on 25 June 2018 with updates
05 Apr 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Dividend 20/03/2018
28 Mar 2018 MA Memorandum and Articles of Association
28 Mar 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
28 Mar 2018 TM01 Termination of appointment of David Dasher as a director on 23 March 2018
22 Mar 2018 PSC02 Notification of Cpl Hospitality Group Limited as a person with significant control on 20 March 2018
22 Mar 2018 TM01 Termination of appointment of Antony Millar as a director on 20 March 2018
22 Mar 2018 PSC07 Cessation of Daniel Charles Robert Davies as a person with significant control on 20 March 2018
17 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
28 Jun 2017 CS01 Confirmation statement made on 25 June 2017 with updates
28 Jun 2017 PSC01 Notification of Daniel Charles Robert Davies as a person with significant control on 6 April 2016
04 May 2017 SH01 Statement of capital following an allotment of shares on 1 April 2017
  • GBP 165
04 May 2017 AP01 Appointment of Mr David Dasher as a director on 1 April 2017
10 Nov 2016 TM01 Termination of appointment of Damian Sexton Walsh as a director on 3 November 2016
05 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
28 Jun 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 125
07 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
25 Jun 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 125
10 Nov 2014 AP01 Appointment of Mr Damian Sexton Walsh as a director on 3 November 2014
11 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014