Bolton
BL1 2RF
Director Name | Lee Raper |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Mossfield Court Bolton Lancashire BL1 2RF |
Director Name | Hayley Miller |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2012(4 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 05 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Mossfield Court Bolton Lancashire BL1 2RF |
Registered Address | 32-36 Chorley New Road Bolton Lancashire BL1 4AP |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
9 January 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 January 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 June 2017 | Compulsory strike-off action has been suspended (1 page) |
22 June 2017 | Compulsory strike-off action has been suspended (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2017 | Previous accounting period extended from 31 May 2016 to 30 June 2016 (1 page) |
27 February 2017 | Previous accounting period extended from 31 May 2016 to 30 June 2016 (1 page) |
30 June 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
31 March 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
3 June 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
30 April 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
13 August 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
7 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
6 September 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
5 September 2013 | Annual return made up to 2 May 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 2 May 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 2 May 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2013 | Company name changed B1 communications LIMITED\certificate issued on 14/03/13
|
14 March 2013 | Company name changed B1 communications LIMITED\certificate issued on 14/03/13
|
6 February 2013 | Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom on 6 February 2013 (1 page) |
6 February 2013 | Appointment of Lee Raper as a director (2 pages) |
6 February 2013 | Appointment of Lee Raper as a director (2 pages) |
6 February 2013 | Registered office address changed from 32-36 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom on 6 February 2013 (1 page) |
6 February 2013 | Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom on 6 February 2013 (1 page) |
6 February 2013 | Termination of appointment of Hayley Miller as a director (1 page) |
6 February 2013 | Termination of appointment of Hayley Miller as a director (1 page) |
6 February 2013 | Registered office address changed from 32-36 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom on 6 February 2013 (1 page) |
6 February 2013 | Registered office address changed from 32-36 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom on 6 February 2013 (1 page) |
6 February 2013 | Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom on 6 February 2013 (1 page) |
25 September 2012 | Termination of appointment of Lee Raper as a director (1 page) |
25 September 2012 | Appointment of Hayley Miller as a director (2 pages) |
25 September 2012 | Termination of appointment of Lee Raper as a director (1 page) |
25 September 2012 | Appointment of Hayley Miller as a director (2 pages) |
2 May 2012 | Incorporation (35 pages) |
2 May 2012 | Incorporation (35 pages) |