Bolton
BL1 4QR
Director Name | Mr Stefano Foffano |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regency House 45-53 Chorley New Road Bolton BL1 4QR |
Registered Address | Regency House 45-53 Chorley New Road Bolton BL1 4QR |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 30 April 2014 (9 years, 12 months ago) |
---|---|
Next Accounts Due | 31 January 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
21 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 May 2017 | Final Gazette dissolved following liquidation (1 page) |
21 February 2017 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
21 February 2017 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
9 December 2015 | Appointment of a voluntary liquidator (1 page) |
9 December 2015 | Appointment of a voluntary liquidator (1 page) |
9 December 2015 | Resolutions
|
9 December 2015 | Statement of affairs with form 4.19 (5 pages) |
9 December 2015 | Statement of affairs with form 4.19 (5 pages) |
9 December 2015 | Resolutions
|
18 November 2015 | Registered office address changed from 73 Duke Street Darlington County Durham DL3 7SD to C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 18 November 2015 (1 page) |
18 November 2015 | Registered office address changed from 73 Duke Street Darlington County Durham DL3 7SD to C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 18 November 2015 (1 page) |
7 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
3 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
3 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
22 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
21 October 2013 | Registered office address changed from 7 Callum Close Darlington County Durham DL3 0RE England on 21 October 2013 (1 page) |
21 October 2013 | Registered office address changed from 7 Callum Close Darlington County Durham DL3 0RE England on 21 October 2013 (1 page) |
29 August 2013 | Registered office address changed from 70 Victoria Road Darlington Co Durham DL1 5JG United Kingdom on 29 August 2013 (1 page) |
29 August 2013 | Registered office address changed from 70 Victoria Road Darlington Co Durham DL1 5JG United Kingdom on 29 August 2013 (1 page) |
2 April 2013 | Incorporation
|
2 April 2013 | Incorporation
|
2 April 2013 | Incorporation
|