Company NameBollin Building Services Limited
Company StatusDissolved
Company Number08895428
CategoryPrivate Limited Company
Incorporation Date14 February 2014(10 years, 2 months ago)
Dissolution Date29 June 2022 (1 year, 9 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Director

Director NameMr Ben Rodney Shepherd
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2014(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mitchell Charlesworth Llp 3rd Floor 44 Peter S
Manchester
M2 5GP

Location

Registered AddressC/O Mitchell Charlesworth Llp 3rd Floor 44
Peter Street
Manchester
M2 5GP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

50 at £1Ben Shepherd
100.00%
Ordinary

Financials

Year2014
Net Worth£1,995
Current Liabilities£11,904

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

29 June 2022Final Gazette dissolved following liquidation (1 page)
29 March 2022Return of final meeting in a creditors' voluntary winding up (12 pages)
29 December 2021Resignation of a liquidator (3 pages)
11 March 2021Liquidators' statement of receipts and payments to 7 January 2021 (9 pages)
10 November 2020Registered office address changed from C/O Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR to C/O Mitchell Charlesworth Llp 3rd Floor 44 Peter Street Manchester M2 5GP on 10 November 2020 (2 pages)
3 March 2020Liquidators' statement of receipts and payments to 7 January 2020 (10 pages)
25 January 2019Registered office address changed from 7 st. Petersgate Stockport Cheshire SK1 1EB to C/O Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR on 25 January 2019 (2 pages)
23 January 2019Appointment of a voluntary liquidator (3 pages)
23 January 2019Statement of affairs (8 pages)
23 January 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-01-08
(1 page)
6 March 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
22 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
27 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 50
(3 pages)
26 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 50
(3 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 February 2015Registered office address changed from 1 Park Street Macclesfield Cheshire SK11 6SR England to 7 St. Petersgate Stockport Cheshire SK1 1EB on 24 February 2015 (1 page)
24 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 50
(3 pages)
24 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 50
(3 pages)
24 February 2015Registered office address changed from 1 Park Street Macclesfield Cheshire SK11 6SR England to 7 St. Petersgate Stockport Cheshire SK1 1EB on 24 February 2015 (1 page)
22 April 2014Director's details changed for Mr Ben Rooney Shepherd on 1 April 2014 (2 pages)
22 April 2014Director's details changed for Mr Ben Rooney Shepherd on 1 April 2014 (2 pages)
22 April 2014Director's details changed for Mr Ben Rooney Shepherd on 1 April 2014 (2 pages)
9 April 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
9 April 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
14 February 2014Incorporation
Statement of capital on 2014-02-14
  • GBP 50
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 February 2014Incorporation
Statement of capital on 2014-02-14
  • GBP 50
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)