SPECIAL BOLT COVENTRY LIMITED

14 Derby Road, Stapleford, NG9 7AA, Nottinghamshire
StatusDISSOLVED
Company No.07061134
CategoryPrivate Limited Company
Incorporated29 Oct 2009
Age14 years, 7 months, 19 days
JurisdictionEngland Wales
Dissolution12 Dec 2019
Years4 years, 6 months, 5 days

SUMMARY

SPECIAL BOLT COVENTRY LIMITED is an dissolved private limited company with number 07061134. It was incorporated 14 years, 7 months, 19 days ago, on 29 October 2009 and it was dissolved 4 years, 6 months, 5 days ago, on 12 December 2019. The company address is 14 Derby Road, Stapleford, NG9 7AA, Nottinghamshire.



Company Fillings

Gazette dissolved liquidation

Date: 12 Dec 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 12 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Sep 2018

Action Date: 17 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-08-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Sep 2017

Action Date: 17 Aug 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-08-17

Documents

View document PDF

Liquidation disclaimer notice

Date: 14 Sep 2016

Category: Insolvency

Type: F10.2

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2016

Action Date: 07 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-07

New address: C/O Kingsland Business Recovery 14 Derby Road Stapleford Nottinghamshire NG9 7AA

Old address: 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB United Kingdom

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Sep 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 05 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 05 Sep 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 May 2016

Action Date: 06 May 2016

Category: Address

Type: AD01

Old address: Victoria House 44-45 Queens Road Coventry CV1 3EH

Change date: 2016-05-06

New address: 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB

Documents

View document PDF

Change person director company with change date

Date: 06 May 2016

Action Date: 25 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-25

Officer name: Timothy James Bayliss

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2015

Action Date: 29 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Sep 2015

Action Date: 04 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-09-04

Charge number: 070611340006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Sep 2015

Action Date: 04 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 070611340005

Charge creation date: 2015-09-04

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jul 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Jul 2015

Action Date: 24 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 070611340004

Charge creation date: 2015-07-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2015

Action Date: 30 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Mar 2015

Action Date: 12 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 070611340003

Charge creation date: 2015-03-12

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jan 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2014

Action Date: 29 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2013

Action Date: 29 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-29

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2013

Action Date: 23 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-23

Officer name: Timothy James Bayliss

Documents

View document PDF

Legacy

Date: 19 Mar 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2012

Action Date: 29 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Termination director company with name

Date: 09 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fiona Bayliss

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2011

Action Date: 29 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2010

Action Date: 29 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-29

Documents

View document PDF

Capital allotment shares

Date: 09 Dec 2010

Action Date: 30 Oct 2009

Category: Capital

Type: SH01

Date: 2009-10-30

Capital : 100 GBP

Documents

View document PDF

Change account reference date company current extended

Date: 24 Feb 2010

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2010-10-31

New date: 2011-03-31

Documents

View document PDF

Legacy

Date: 18 Nov 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Capital allotment shares

Date: 03 Nov 2009

Action Date: 03 Nov 2009

Category: Capital

Type: SH01

Date: 2009-11-03

Capital : 2 GBP

Documents

View document PDF

Appoint person director company with name

Date: 03 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Fiona Jayne Bayliss

Documents

View document PDF

Incorporation company

Date: 29 Oct 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:CE014736
Status:ACTIVE
Category:Charitable Incorporated Organisation

CENDRZAK LOGISTIC LTD

32 WESTMORLAND ROAD,MAIDSTONE,ME15 8BQ

Number:11755899
Status:ACTIVE
Category:Private Limited Company

NOVGOROD LIMITED

14 BOND ROAD,MITCHAM,CR4 3HE

Number:08354135
Status:LIQUIDATION
Category:Private Limited Company

SHOPRITE STORES LTD

566 HYDE ROAD,MANCHESTER,M18 7EE

Number:09837731
Status:LIQUIDATION
Category:Private Limited Company

SOPHIE ADAMS BALLET COMPANY LTD

13 WINDMILL FIELD,GU206QD,GU20 6QD

Number:10913399
Status:ACTIVE
Category:Private Limited Company
Number:CS001514
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source