BOLLIN FINANCE LIMITED
Status | DISSOLVED |
Company No. | 03834681 |
Category | Private Limited Company |
Incorporated | 01 Sep 1999 |
Age | 24 years, 9 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 06 Aug 2013 |
Years | 10 years, 10 months, 1 day |
SUMMARY
BOLLIN FINANCE LIMITED is an dissolved private limited company with number 03834681. It was incorporated 24 years, 9 months, 6 days ago, on 01 September 1999 and it was dissolved 10 years, 10 months, 1 day ago, on 06 August 2013. The company address is Tmg House Tmg House, Truro, TR1 2PH, Cornwall.
Company Fillings
Gazette dissolved voluntary
Date: 06 Aug 2013
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 16 Apr 2013
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 09 Apr 2013
Action Date: 01 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Murtagh
Termination date: 2013-04-01
Documents
Change registered office address company with date old address
Date: 21 Nov 2012
Action Date: 21 Nov 2012
Category: Address
Type: AD01
Change date: 2012-11-21
Old address: Building a Green Court, Truro Business Park Threemilestone Truro Cornwall TR4 9LF United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2012
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2012
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Accounts with accounts type dormant
Date: 21 Nov 2012
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2012
Action Date: 01 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-01
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2012
Action Date: 01 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-01
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2012
Action Date: 01 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-01
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2012
Action Date: 01 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-01
Documents
Administrative restoration company
Date: 16 Nov 2012
Category: Restoration
Type: RT01
Documents
Legacy
Date: 29 May 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary kevin williamson
Documents
Legacy
Date: 31 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 31/03/2009 from, 3RD floor court leigh house 74-75 lemon street, truro, cornwall, TR1 2PN
Documents
Legacy
Date: 21 Dec 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director john murtagh
Documents
Legacy
Date: 21 Dec 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary james clarke
Documents
Legacy
Date: 21 Dec 2008
Category: Officers
Type: 288a
Description: Secretary appointed kevin williamson
Documents
Legacy
Date: 21 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed anthony murtagh
Documents
Legacy
Date: 18 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 18/12/2008 from, progress house, 396 wilmslow, road, manchester, lancashire, M20 3BN
Documents
Legacy
Date: 15 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/08; full list of members; amend
Documents
Legacy
Date: 10 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 12 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 10 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/06; full list of members
Documents
Legacy
Date: 12 May 2006
Category: Capital
Type: 88(2)R
Description: Ad 28/04/06--------- £ si [email protected] £ ic 2/2
Documents
Legacy
Date: 12 May 2006
Category: Capital
Type: 122
Description: S-div 28/04/06
Documents
Resolution
Date: 12 May 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 May 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 May 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 May 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 11 May 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Accounts with accounts type full
Date: 26 Oct 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 05 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/05; full list of members
Documents
Legacy
Date: 05 Sep 2005
Category: Address
Type: 287
Description: Registered office changed on 05/09/05 from: progress house,396 wilmslow road, manchester, lancashire M20 3BN
Documents
Legacy
Date: 05 Sep 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 21 Mar 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 21 Mar 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 15 Dec 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 15 Dec 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 04 Dec 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 17 Nov 2004
Action Date: 29 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-29
Documents
Legacy
Date: 15 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/09/04; full list of members
Documents
Legacy
Date: 12 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 01 Dec 2003
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 06 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/09/03; full list of members
Documents
Legacy
Date: 19 Dec 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2002
Action Date: 28 Feb 2002
Category: Accounts
Type: AA
Made up date: 2002-02-28
Documents
Legacy
Date: 16 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/09/02; full list of members
Documents
Legacy
Date: 16 Sep 2002
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 05 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 01/09/01; full list of members
Documents
Accounts with accounts type small
Date: 26 Jun 2001
Action Date: 28 Feb 2001
Category: Accounts
Type: AA
Made up date: 2001-02-28
Documents
Legacy
Date: 26 Jun 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/00 to 28/02/01
Documents
Legacy
Date: 25 Jun 2001
Category: Capital
Type: 88(2)R
Description: Ad 02/09/00--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 07 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 01/09/00; full list of members
Documents
Legacy
Date: 07 Nov 2000
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 01 Oct 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Sep 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Sep 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Sep 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Sep 1999
Category: Address
Type: 287
Description: Registered office changed on 10/09/99 from: the britannia suite, st james's buildings, 79 oxford street manchester, lancashire M1 6FR
Documents
Some Companies
BROADWAY HOUSE,OLDHAM,OL8 1LR
Number: | 07311099 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 CLEMENT WAY,CROOK,DL15 0GQ
Number: | 11368876 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 DEFIANCE WALK,LONDON,SE18 5QL
Number: | 11546264 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 WARREN STREET,LONDON,W1T 6AD
Number: | 07233275 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW FOOD COMPANY HOLDINGS LIMITED
NAVIGATION HOUSE UNIT 6,BARKING,IG11 7BZ
Number: | 07034142 |
Status: | ACTIVE |
Category: | Private Limited Company |
312 EPSOM HOUSE, OFFICE 10,SUTTON,SM1 1PR
Number: | 11068645 |
Status: | ACTIVE |
Category: | Private Limited Company |