Bolton
BL1 1HL
Registered Address | Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House Bolton BL1 1HL |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
75 at £1 | Travis Domain 75.00% Ordinary |
---|---|
25 at £1 | Abbie Downing 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £91 |
Cash | £7,412 |
Current Liabilities | £44,079 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 September 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 June 2020 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
7 May 2020 | Liquidators' statement of receipts and payments to 6 March 2020 (17 pages) |
22 November 2019 | Removal of liquidator by court order (11 pages) |
22 November 2019 | Appointment of a voluntary liquidator (4 pages) |
15 May 2019 | Liquidators' statement of receipts and payments to 6 March 2019 (14 pages) |
2 May 2018 | Appointment of a voluntary liquidator (3 pages) |
2 May 2018 | Statement of affairs (8 pages) |
2 May 2018 | Resolutions
|
19 April 2018 | Administrative restoration application (3 pages) |
19 April 2018 | Registered office address changed from The Stables Lamb Lane Sible Hedingham Halstead Essex CO9 3RT United Kingdom to 4th Floor Churchgate House Bolton BL1 1HL on 19 April 2018 (2 pages) |
27 February 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 November 2017 | Compulsory strike-off action has been suspended (1 page) |
11 November 2017 | Compulsory strike-off action has been suspended (1 page) |
17 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2017 | Registered office address changed from Sandhills Farm Braintree Road Wethersfield Braintree Essex CM7 4AG to The Stables Lamb Lane Sible Hedingham Halstead Essex CO9 3RT on 5 August 2017 (1 page) |
5 August 2017 | Registered office address changed from Sandhills Farm Braintree Road Wethersfield Braintree Essex CM7 4AG to The Stables Lamb Lane Sible Hedingham Halstead Essex CO9 3RT on 5 August 2017 (1 page) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
26 September 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
14 September 2016 | Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to Sandhills Farm Braintree Road Wethersfield Braintree Essex CM7 4AG on 14 September 2016 (2 pages) |
14 September 2016 | Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to Sandhills Farm Braintree Road Wethersfield Braintree Essex CM7 4AG on 14 September 2016 (2 pages) |
15 December 2015 | Company name changed td electrical contractors LIMITED\certificate issued on 15/12/15
|
15 December 2015 | Company name changed td electrical contractors LIMITED\certificate issued on 15/12/15
|
28 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
24 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 April 2015 | Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page) |
29 April 2015 | Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page) |
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
13 February 2015 | Registered office address changed from The Stables Lamb Lane Sible Hedingham Halstead Essex CO9 3RT to The Pines Boars Head Crowborough East Sussex TN6 3HD on 13 February 2015 (2 pages) |
13 February 2015 | Registered office address changed from The Stables Lamb Lane Sible Hedingham Halstead Essex CO9 3RT to The Pines Boars Head Crowborough East Sussex TN6 3HD on 13 February 2015 (2 pages) |
20 October 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
29 July 2013 | Incorporation Statement of capital on 2013-07-29
|
29 July 2013 | Incorporation Statement of capital on 2013-07-29
|