Advanced company searchLink opens in new window

BOLDON CONTAINER STORAGE LIMITED

Company number 12325128

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)
20 Feb 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Dec 2023 GAZ1(A) First Gazette notice for voluntary strike-off
23 Nov 2023 DS01 Application to strike the company off the register
12 Oct 2023 AA Accounts for a dormant company made up to 30 November 2022
20 Nov 2022 CS01 Confirmation statement made on 19 November 2022 with no updates
21 Sep 2022 AA Accounts for a dormant company made up to 30 November 2021
19 Nov 2021 CS01 Confirmation statement made on 19 November 2021 with no updates
03 Nov 2021 PSC04 Change of details for Mr Gordon John O'brien as a person with significant control on 26 October 2021
03 Nov 2021 CH01 Director's details changed for Mr Gordon John O'brien on 26 October 2021
19 Jul 2021 AA Accounts for a dormant company made up to 30 November 2020
10 Feb 2021 AD01 Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to Oak House Durham Road Birtley Chester Le Street DH3 2TB on 10 February 2021
19 Nov 2020 CS01 Confirmation statement made on 19 November 2020 with updates
17 Nov 2020 AD03 Register(s) moved to registered inspection location Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF
17 Nov 2020 AD02 Register inspection address has been changed to Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF
23 Mar 2020 PSC01 Notification of Gordon John O'brien as a person with significant control on 16 March 2020
17 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-16
16 Mar 2020 AP01 Appointment of Mr Gordon John O'brien as a director on 16 March 2020
16 Mar 2020 PSC07 Cessation of Muckle Director Limited as a person with significant control on 16 March 2020
16 Mar 2020 TM02 Termination of appointment of Muckle Secretary Limited as a secretary on 16 March 2020
16 Mar 2020 TM01 Termination of appointment of Andrew John Davison as a director on 16 March 2020
20 Nov 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-11-20
  • GBP 1