BOLTON LANGUAGE SOCIETY COMMUNITY INTEREST COMPANY

41 Mawdsley Street, Bolton, BL1 1LN, England
StatusDISSOLVED
Company No.08702023
Category
Incorporated23 Sep 2013
Age10 years, 8 months, 21 days
JurisdictionEngland Wales
Dissolution19 Nov 2019
Years4 years, 6 months, 25 days

SUMMARY

BOLTON LANGUAGE SOCIETY COMMUNITY INTEREST COMPANY is an dissolved with number 08702023. It was incorporated 10 years, 8 months, 21 days ago, on 23 September 2013 and it was dissolved 4 years, 6 months, 25 days ago, on 19 November 2019. The company address is 41 Mawdsley Street, Bolton, BL1 1LN, England.



Company Fillings

Gazette dissolved compulsory

Date: 19 Nov 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 03 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2019

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Oct 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2018

Action Date: 23 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2018

Action Date: 03 Oct 2018

Category: Address

Type: AD01

Old address: 2nd Floor 235-139 Bradshawgate Bolton BL2 1BJ England

New address: 41 Mawdsley Street Bolton BL1 1LN

Change date: 2018-10-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2018

Action Date: 19 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-19

Officer name: Alpaslan Tuncer

Documents

View document PDF

Gazette notice compulsory

Date: 28 Aug 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2018

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2018

Action Date: 21 May 2018

Category: Address

Type: AD01

Change date: 2018-05-21

New address: 2nd Floor 235-139 Bradshawgate Bolton BL2 1BJ

Old address: 135 135-139 Bradshawgate 1st Floor Bolton BL2 1BJ England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2018

Action Date: 26 Jan 2018

Category: Address

Type: AD01

New address: 135 135-139 Bradshawgate 1st Floor Bolton BL2 1BJ

Change date: 2018-01-26

Old address: 73 Whitworth Street Manchester M1 6LG England

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2017

Action Date: 23 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-23

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2017

Action Date: 30 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-30

Officer name: Mehmet Yesil

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2017

Action Date: 28 Sep 2017

Category: Address

Type: AD01

Old address: 135-139 Bradshawgate Bolton BL2 1BJ England

Change date: 2017-09-28

New address: 73 Whitworth Street Manchester M1 6LG

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Sep 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 29 Aug 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Dec 2016

Action Date: 23 Dec 2016

Category: Address

Type: AD01

Old address: 41 Mawdsley Street Bolton BL1 1LN

Change date: 2016-12-23

New address: 135-139 Bradshawgate Bolton BL2 1BJ

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2016

Action Date: 23 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Oct 2015

Action Date: 23 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 22 Apr 2015

Action Date: 10 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-10

Officer name: Mr Alpaslan Tuncer

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2015

Action Date: 22 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alpaslan Tuncer

Termination date: 2015-03-22

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2014

Action Date: 09 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alpaslan Tuncer

Appointment date: 2014-12-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2014

Action Date: 09 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mehmet Yesil

Appointment date: 2014-12-09

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Oct 2014

Action Date: 23 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-23

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2014

Action Date: 15 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yasemin Kaynak

Termination date: 2014-10-15

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2014

Action Date: 05 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mustafa Kaynak

Appointment date: 2014-09-05

Documents

View document PDF

Termination director company with name

Date: 03 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mustafa Kaynak

Documents

View document PDF

Appoint person director company with name

Date: 03 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Yasemin Kaynak

Documents

View document PDF

Incorporation community interest company

Date: 23 Sep 2013

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

AL-SULTAN GENERAL TRADING LIMITED

75 FERNHEAD ROAD,LONDON,W9 3EA

Number:09077392
Status:ACTIVE
Category:Private Limited Company

LOXTREK LIMITED

105 ASHFIELD STREET,,E1 2HA

Number:01749341
Status:LIQUIDATION
Category:Private Limited Company

MOUNTFIELD EQUESTRIAN LIMITED

TUCKMANS FARM BAR LANE,HORHSAM,RH13 9AY

Number:11106056
Status:ACTIVE
Category:Private Limited Company

NATALES LIMITED

23 DALE ROAD,YORK,YO60 6RZ

Number:05089058
Status:ACTIVE
Category:Private Limited Company

SAM TARLING CONSULTANCY LIMITED

3 OLD HALL COTTAGES,GUILDFORD,GU3 2BP

Number:08099157
Status:ACTIVE
Category:Private Limited Company

SOUNDPROOFING STORE LIMITED

THE ELMS OAKWOOD PARK BUSINESS CENTRE,HARROGATE,HG3 3BF

Number:09231657
Status:ACTIVE
Category:Private Limited Company

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