Advanced company searchLink opens in new window

BOLTON GATE SERVICES HOLDINGS LIMITED

Company number 10714670

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)
19 Apr 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Feb 2022 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jan 2022 DS01 Application to strike the company off the register
05 Jan 2022 SH19 Statement of capital on 5 January 2022
  • GBP 1
05 Jan 2022 SH20 Statement by Directors
05 Jan 2022 CAP-SS Solvency Statement dated 05/01/22
05 Jan 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
04 Oct 2021 PSC05 Change of details for Novoferm Uk Holdings Limited as a person with significant control on 4 October 2021
01 Oct 2021 AA Accounts for a dormant company made up to 31 December 2020
01 Jul 2021 TM01 Termination of appointment of Jeremy Patrick Scott Baker as a director on 30 June 2021
01 Jul 2021 AP01 Appointment of Mr Mark Andrew Craigen as a director on 1 July 2021
20 Apr 2021 CS01 Confirmation statement made on 6 April 2021 with no updates
30 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
16 Apr 2020 CS01 Confirmation statement made on 6 April 2020 with no updates
03 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
12 Apr 2019 CS01 Confirmation statement made on 6 April 2019 with no updates
10 Dec 2018 AA Total exemption full accounts made up to 31 December 2017
19 Nov 2018 AA01 Previous accounting period shortened from 30 April 2018 to 31 December 2017
09 Aug 2018 AD03 Register(s) moved to registered inspection location C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA
09 Aug 2018 AD02 Register inspection address has been changed to C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA
09 Apr 2018 CS01 Confirmation statement made on 6 April 2018 with updates
16 Jan 2018 SH08 Change of share class name or designation
10 Jan 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jan 2018 AD01 Registered office address changed from Unite 5-9 North Luton Industrial Estate Sedgewick Road Luton LU4 9DT England to Units 5-9 North Luton Industrial Estate Sedgewick Road Luton LU4 9DT on 4 January 2018
04 Jan 2018 AP01 Appointment of Mr Jeremy Baker as a director on 2 January 2018