Bolton
Lancashire
BL1 4BJ
Telephone | 01204 521346 |
---|---|
Telephone region | Bolton |
Registered Address | 82 Russell Street Bolton Lancashire BL1 4BJ |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Nisar Khan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £35,943 |
Cash | £79,473 |
Current Liabilities | £49,606 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 25 March 2025 (11 months from now) |
30 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
15 April 2023 | Confirmation statement made on 11 March 2023 with no updates (3 pages) |
29 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
23 March 2022 | Confirmation statement made on 11 March 2022 with no updates (3 pages) |
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
21 April 2021 | Confirmation statement made on 11 March 2021 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
27 April 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
14 May 2019 | Confirmation statement made on 11 March 2019 with updates (4 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
11 May 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
11 May 2018 | Notification of Nisar Khan as a person with significant control on 11 May 2018 (2 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
1 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2017 | Confirmation statement made on 11 March 2017 with updates (4 pages) |
30 June 2017 | Confirmation statement made on 11 March 2017 with updates (4 pages) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
3 June 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 June 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (3 pages) |
8 July 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (3 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
13 June 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (3 pages) |
13 June 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (3 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
3 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (3 pages) |
2 August 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (3 pages) |
19 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
23 June 2010 | Director's details changed for Mr Nisar Khan on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for Mr Nisar Khan on 1 October 2009 (2 pages) |
23 June 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Director's details changed for Mr Nisar Khan on 1 October 2009 (2 pages) |
11 March 2009 | Incorporation (17 pages) |
11 March 2009 | Incorporation (17 pages) |