Advanced company searchLink opens in new window

BOLSOVER INVESTMENTS

Company number 09735004

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)
16 Sep 2023 CS01 Confirmation statement made on 15 August 2023 with no updates
02 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
01 Nov 2022 AD01 Registered office address changed from 114 Otley Road Guiseley Leeds LS20 8LZ England to Brentwood Denton Ilkley North Yorkshire LS29 0HE on 1 November 2022
01 Nov 2022 CS01 Confirmation statement made on 15 August 2022 with no updates
01 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Sep 2021 CS01 Confirmation statement made on 15 August 2021 with no updates
21 Jun 2021 CH01 Director's details changed for Ms Louise Dorothy Clarke on 21 June 2021
21 Jun 2021 CH01 Director's details changed for Mrs Sarah Cornelia Elizabeth Jones on 21 June 2021
21 Jun 2021 CH01 Director's details changed for Mr Adrian Hector Clarke on 21 June 2021
21 Jun 2021 AD01 Registered office address changed from Brentwood Denton Ilkley West Yorkshire LS29 0HE United Kingdom to 114 Otley Road Guiseley Leeds LS20 8LZ on 21 June 2021
24 Aug 2020 CS01 Confirmation statement made on 15 August 2020 with no updates
03 Mar 2020 MR01 Registration of charge 097350040001, created on 21 February 2020
15 Aug 2019 CS01 Confirmation statement made on 15 August 2019 with no updates
30 Aug 2018 CS01 Confirmation statement made on 15 August 2018 with no updates
16 Aug 2017 CS01 Confirmation statement made on 15 August 2017 with no updates
22 Aug 2016 CS01 Confirmation statement made on 15 August 2016 with updates
11 Jan 2016 AA01 Current accounting period shortened from 31 August 2016 to 31 March 2016
30 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
30 Sep 2015 SH08 Change of share class name or designation
22 Sep 2015 TM01 Termination of appointment of Jonathon Charles Round as a director on 16 August 2015
22 Sep 2015 TM01 Termination of appointment of Jonathon Charles Round as a director on 16 August 2015
22 Sep 2015 AP01 Appointment of Mr Adrian Hector Clarke as a director on 16 August 2015
22 Sep 2015 AP01 Appointment of Mrs Louise Dorothy Clarke as a director on 16 August 2015
22 Sep 2015 AP01 Appointment of Sarah Cornelia Elizabeth Jones as a director on 16 August 2015
22 Sep 2015 AD01 Registered office address changed from 1st Floor Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW to Brentwood Denton Ilkley West Yorkshire LS29 0HE on 22 September 2015