- Company Overview for BOLLE (UK) LTD (07515370)
- Filing history for BOLLE (UK) LTD (07515370)
- People for BOLLE (UK) LTD (07515370)
- More for BOLLE (UK) LTD (07515370)
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) |
---|---|---|---|
10 Jul 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Nov 2017 | AA | Micro company accounts made up to 31 January 2017 | |
29 Sep 2017 | AA01 | Previous accounting period extended from 31 December 2016 to 31 January 2017 | |
02 Mar 2017 | CS01 | Confirmation statement made on 3 February 2017 with updates | |
17 Nov 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
23 Sep 2016 | CH01 | Director's details changed for Mr Cornelis Izak Bolle on 24 August 2016 | |
30 Jun 2016 | TM01 | Termination of appointment of Bolle Transport B.V. as a director on 22 March 2016 | |
24 Feb 2016 | AR01 |
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
25 Mar 2015 | AR01 |
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-03-25
|
|
23 Mar 2015 | AD01 | Registered office address changed from The Old Cement Works Gainsthorpe Road Kirton Lindsey Gainsborough DN21 4JH to 107 Cleethorpe Road Grimsby N E Lincolnshire DN31 3ER on 23 March 2015 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
10 Feb 2014 | AR01 |
Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-02-10
|
|
05 Feb 2014 | AP02 | Appointment of Bolle Transport B.V. as a director | |
05 Feb 2014 | TM01 | Termination of appointment of Bolle Transport V.O.F. as a director | |
01 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
10 Apr 2013 | AD01 | Registered office address changed from Link House Kiln Lane Stallingborough North Lincolnshire DN41 8DW England on 10 April 2013 | |
19 Mar 2013 | AR01 | Annual return made up to 3 February 2013 with full list of shareholders | |
11 Dec 2012 | AAMD | Amended accounts made up to 31 December 2011 | |
25 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
29 Mar 2012 | AR01 | Annual return made up to 3 February 2012 with full list of shareholders | |
16 Feb 2012 | AA01 | Previous accounting period shortened from 5 April 2012 to 31 December 2011 | |
01 Nov 2011 | AD01 | Registered office address changed from Suite 8 Dunston House Hessle Dock, Livingstone Road Hessle East Yorkshire HU13 0EG United Kingdom on 1 November 2011 | |
06 Apr 2011 | AP02 | Appointment of Bolle Transport V.O.F. as a director |