Bolton
BL1 2AX
Director Name | Mr Shaun Derek Larvin |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2013(same day as company formation) |
Role | Sole Trader |
Country of Residence | United Kingdom |
Correspondence Address | 31 Hull Road Hull Road Anlaby Hull East Yorkshire HU10 6SP |
Telephone | 01482 655321 |
---|---|
Telephone region | Hull |
Registered Address | 6th & 7th Floor 120 Bark Street Bolton BL1 2AX |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 March |
28 January 2021 | Removal of liquidator by court order (14 pages) |
---|---|
3 November 2020 | Appointment of a voluntary liquidator (3 pages) |
7 July 2020 | Court order granting voluntary liquidator leave to resign (3 pages) |
24 June 2020 | Appointment of a voluntary liquidator (3 pages) |
19 May 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
9 April 2020 | Registered office address changed from 31 Hull Road Hull Road Anlaby Hull East Yorkshire HU10 6SP to C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House Bolton Lancashire BL1 1HL on 9 April 2020 (2 pages) |
7 April 2020 | Statement of affairs (10 pages) |
7 April 2020 | Resolutions
|
7 April 2020 | Appointment of a voluntary liquidator (3 pages) |
30 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
3 October 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
6 June 2019 | Previous accounting period extended from 30 September 2018 to 31 March 2019 (1 page) |
9 October 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
28 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (8 pages) |
3 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
29 November 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
29 November 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
30 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 December 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2014 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
17 October 2014 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
8 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
15 September 2014 | Appointment of Mrs Stephanie Donna Bilbe as a director on 12 September 2014 (2 pages) |
15 September 2014 | Registered office address changed from The Old Paddocks West Leys Road Swanland North Ferriby North Humberside HU14 3LX United Kingdom to 31 Hull Road Hull Road Anlaby Hull East Yorkshire HU10 6SP on 15 September 2014 (1 page) |
15 September 2014 | Appointment of Mrs Stephanie Donna Bilbe as a director on 12 September 2014 (2 pages) |
15 September 2014 | Termination of appointment of Shaun Derek Larvin as a director on 12 September 2014 (1 page) |
15 September 2014 | Termination of appointment of Shaun Derek Larvin as a director on 12 September 2014 (1 page) |
15 September 2014 | Registered office address changed from The Old Paddocks West Leys Road Swanland North Ferriby North Humberside HU14 3LX United Kingdom to 31 Hull Road Hull Road Anlaby Hull East Yorkshire HU10 6SP on 15 September 2014 (1 page) |
26 September 2013 | Incorporation Statement of capital on 2013-09-26
|
26 September 2013 | Incorporation Statement of capital on 2013-09-26
|