BOLTON METAL PRODUCTS LIMITED: Filings
Overview
| Company Name | BOLTON METAL PRODUCTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05832021 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for BOLTON METAL PRODUCTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on May 30, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to May 30, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 15 pages | AA | ||||||||||
Termination of appointment of David Henry Arnold Courtenay Caddy as a director on Sep 01, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Christopher Martyn Meade as a director on Sep 01, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to May 30, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr David Henry Arnold Courtenay Caddy on Mar 17, 2015 | 2 pages | CH01 | ||||||||||
Registered office address changed from Po Box 22 Bolton Aerospace Limited Bolton Aerospace Ltd Hadleigh Road Ipswich IP2 0BX to Hadleigh Road New Way Ipswich IP2 0BX on Mar 17, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to May 30, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Bolton House Froghall Stoke-on-Trent Staffordshire ST10 2HF United Kingdom to Bolton Aerospace Limited Bolton Aerospace Ltd Hadleigh Road Ipswich IP2 0BX on Jul 17, 2014 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr David Henry Arnold Courtenay Caddy on Apr 01, 2014 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2013 | 16 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2012 | 16 pages | AA | ||||||||||
Director's details changed for Mr David Henry Arnold Courtney Caddy on Aug 01, 2013 | 3 pages | CH01 | ||||||||||
Annual return made up to May 30, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2011 | 17 pages | AA | ||||||||||
Termination of appointment of Demis Ohandjanian as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Demis Ohandjanian as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from * 35 Berkeley Square London W1J 5BF* on Jun 25, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to May 30, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 17 pages | AA | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0