BOLTON I.T. SUPPORT LIMITED
Status | DISSOLVED |
Company No. | 03545553 |
Category | Private Limited Company |
Incorporated | 14 Apr 1998 |
Age | 26 years, 1 month, 28 days |
Jurisdiction | England Wales |
Dissolution | 15 Mar 2016 |
Years | 8 years, 2 months, 28 days |
SUMMARY
BOLTON I.T. SUPPORT LIMITED is an dissolved private limited company with number 03545553. It was incorporated 26 years, 1 month, 28 days ago, on 14 April 1998 and it was dissolved 8 years, 2 months, 28 days ago, on 15 March 2016. The company address is Darland House Darland House, Northwich, CW8 1AU, Cheshire.
Company Fillings
Gazette dissolved voluntary
Date: 15 Mar 2016
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 28 Aug 2015
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 03 Jul 2015
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2015
Action Date: 14 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-14
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2014
Action Date: 14 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-14
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2013
Action Date: 14 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-14
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2012
Action Date: 14 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-14
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2011
Action Date: 14 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-14
Documents
Change person director company with change date
Date: 09 May 2011
Action Date: 15 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Wayne Banks
Change date: 2010-04-15
Documents
Accounts with accounts type total exemption full
Date: 02 Jul 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date
Date: 07 May 2010
Action Date: 14 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-14
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 19 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 20 Jun 2008
Category: Annual-return
Type: 363s
Description: Return made up to 14/04/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 31 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 14/04/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 25 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 14/04/06; full list of members
Documents
Certificate change of name company
Date: 01 Aug 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed arrow computer services LIMITED\certificate issued on 01/08/05
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 26 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 26 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/04/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 23 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/04/03; full list of members
Documents
Legacy
Date: 22 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/04/02; full list of members
Documents
Legacy
Date: 19 Mar 2002
Category: Capital
Type: 88(2)R
Description: Ad 22/02/02--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 19 Mar 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/02 to 30/09/02
Documents
Legacy
Date: 08 Mar 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 17 Aug 2001
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 07 Aug 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Aug 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Aug 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 14/04/01; full list of members
Documents
Accounts with accounts type full
Date: 02 Mar 2001
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 21 Sep 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Sep 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 14/04/00; full list of members
Documents
Certificate change of name company
Date: 10 Mar 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed g j s computer services LIMITED\certificate issued on 13/03/00
Documents
Accounts with accounts type small
Date: 08 Feb 2000
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 08 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 14/04/99; full list of members
Documents
Legacy
Date: 21 Apr 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Apr 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Apr 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Apr 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Apr 1998
Category: Address
Type: 287
Description: Registered office changed on 20/04/98 from: newfoundland chambers 43A whitchurch road, cardiff south glamorgan CF4 3JN
Documents
Some Companies
123 PRESTON ROAD,EAST SUSSEX,BN1 6AF
Number: | 02648334 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 FOXGROVE AVENUE,NORTHAMPTON,NN2 8HQ
Number: | 09331956 |
Status: | ACTIVE |
Category: | Private Limited Company |
81 BLYTHE ROAD,LONDON,W14 0HP
Number: | 09164330 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 WOOD STREET,REDHILL,RH1 3PF
Number: | 11818597 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 GARDEN ROAD,KNUTSFORD,WA16 6HT
Number: | 09396866 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ANGRY GRAPHICS COMPANY LIMITED
1ST FLOOR, 8 CARLO COURT MARINO WAY,WOKINGHAM,RG40 4RF
Number: | 10222962 |
Status: | ACTIVE |
Category: | Private Limited Company |