Advanced company searchLink opens in new window

BOLT EQUITY LIMITED

Company number 07151408

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)
03 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jan 2018 DS01 Application to strike the company off the register
28 Dec 2017 MR04 Satisfaction of charge 071514080001 in full
21 Dec 2017 SH20 Statement by Directors
21 Dec 2017 SH19 Statement of capital on 21 December 2017
  • GBP 1,000
21 Dec 2017 CAP-SS Solvency Statement dated 21/12/17
21 Dec 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account and capital redemption reserve 21/12/2017
  • RES06 ‐ Resolution of reduction in issued share capital
30 Jun 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Jun 2017 AA01 Current accounting period extended from 30 June 2017 to 31 December 2017
23 Jun 2017 MR01 Registration of charge 071514080001, created on 19 June 2017
09 Mar 2017 TM01 Termination of appointment of Paul Graham Southwell as a director on 28 February 2017
07 Mar 2017 TM01 Termination of appointment of Jason Grover as a director on 28 February 2017
07 Mar 2017 TM01 Termination of appointment of Michael Leslie Clark as a director on 28 February 2017
07 Mar 2017 TM01 Termination of appointment of Patrick David Bulmer as a director on 28 February 2017
07 Mar 2017 TM01 Termination of appointment of Tommy Harry Vilhelm Karlsson as a director on 28 February 2017
07 Mar 2017 AP01 Appointment of Roseline Georgette Joannesse as a director on 28 February 2017
20 Feb 2017 CS01 Confirmation statement made on 9 February 2017 with updates
11 Oct 2016 AA Group of companies' accounts made up to 30 June 2016
16 Feb 2016 AA Group of companies' accounts made up to 30 June 2015
15 Feb 2016 AR01 Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 18,954,046.3
11 Feb 2016 CH01 Director's details changed for Mr Jason Grover on 8 February 2016
22 Oct 2015 SH06 Cancellation of shares. Statement of capital on 30 September 2015
  • GBP 18,954,046.30
22 Oct 2015 SH03 Purchase of own shares.
12 Oct 2015 MA Memorandum and Articles of Association