Download leads from Nexok and grow your business. Find out more

Bolton Metal Products Limited

Documents

Total Documents125
Total Pages681

Filing History

14 November 2017Final Gazette dissolved via voluntary strike-off
14 November 2017Final Gazette dissolved via voluntary strike-off
29 August 2017First Gazette notice for voluntary strike-off
29 August 2017First Gazette notice for voluntary strike-off
22 August 2017Application to strike the company off the register
22 August 2017Application to strike the company off the register
6 June 2017Confirmation statement made on 30 May 2017 with updates
6 June 2017Confirmation statement made on 30 May 2017 with updates
15 November 2016Total exemption small company accounts made up to 31 December 2015
15 November 2016Total exemption small company accounts made up to 31 December 2015
27 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
27 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
13 October 2015Full accounts made up to 31 December 2014
13 October 2015Full accounts made up to 31 December 2014
7 October 2015Termination of appointment of David Henry Arnold Courtenay Caddy as a director on 1 September 2015
7 October 2015Termination of appointment of David Henry Arnold Courtenay Caddy as a director on 1 September 2015
7 October 2015Termination of appointment of David Henry Arnold Courtenay Caddy as a director on 1 September 2015
29 September 2015Appointment of Mr Christopher Martyn Meade as a director on 1 September 2015
29 September 2015Appointment of Mr Christopher Martyn Meade as a director on 1 September 2015
29 September 2015Appointment of Mr Christopher Martyn Meade as a director on 1 September 2015
16 July 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
16 July 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
17 March 2015Registered office address changed from Po Box 22 Bolton Aerospace Limited Bolton Aerospace Ltd Hadleigh Road Ipswich IP2 0BX to Hadleigh Road New Way Ipswich IP2 0BX on 17 March 2015
17 March 2015Director's details changed for Mr David Henry Arnold Courtenay Caddy on 17 March 2015
17 March 2015Director's details changed for Mr David Henry Arnold Courtenay Caddy on 17 March 2015
17 March 2015Registered office address changed from Po Box 22 Bolton Aerospace Limited Bolton Aerospace Ltd Hadleigh Road Ipswich IP2 0BX to Hadleigh Road New Way Ipswich IP2 0BX on 17 March 2015
17 July 2014Director's details changed for Mr David Henry Arnold Courtenay Caddy on 1 April 2014
17 July 2014Director's details changed for Mr David Henry Arnold Courtenay Caddy on 1 April 2014
17 July 2014Registered office address changed from Bolton House Froghall Stoke-on-Trent Staffordshire ST10 2HF United Kingdom to Bolton Aerospace Limited Bolton Aerospace Ltd Hadleigh Road Ipswich IP2 0BX on 17 July 2014
17 July 2014Director's details changed for Mr David Henry Arnold Courtenay Caddy on 1 April 2014
17 July 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
17 July 2014Registered office address changed from Bolton House Froghall Stoke-on-Trent Staffordshire ST10 2HF United Kingdom to Bolton Aerospace Limited Bolton Aerospace Ltd Hadleigh Road Ipswich IP2 0BX on 17 July 2014
17 July 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
22 April 2014Full accounts made up to 31 December 2013
22 April 2014Full accounts made up to 31 December 2013
7 October 2013Full accounts made up to 31 December 2012
7 October 2013Full accounts made up to 31 December 2012
8 August 2013Director's details changed for Mr David Henry Arnold Courtney Caddy on 1 August 2013
8 August 2013Director's details changed for Mr David Henry Arnold Courtney Caddy on 1 August 2013
17 June 2013Annual return made up to 30 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-17
17 June 2013Annual return made up to 30 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-17
20 September 2012Full accounts made up to 31 December 2011
20 September 2012Full accounts made up to 31 December 2011
17 August 2012Termination of appointment of Demis Ohandjanian as a secretary
17 August 2012Termination of appointment of Demis Ohandjanian as a director
17 August 2012Termination of appointment of Demis Ohandjanian as a director
17 August 2012Termination of appointment of Demis Ohandjanian as a secretary
25 June 2012Registered office address changed from 35 Berkeley Square London W1J 5BF on 25 June 2012
25 June 2012Registered office address changed from 35 Berkeley Square London W1J 5BF on 25 June 2012
21 June 2012Annual return made up to 30 May 2012 with a full list of shareholders
21 June 2012Annual return made up to 30 May 2012 with a full list of shareholders
5 October 2011Full accounts made up to 31 December 2010
5 October 2011Full accounts made up to 31 December 2010
9 August 2011Termination of appointment of Christopher Meade as a director
9 August 2011Appointment of Mr David Henry Arnold Courtenay Caddy as a director
9 August 2011Appointment of Mr David Henry Arnold Courtenay Caddy as a director
9 August 2011Termination of appointment of Christopher Meade as a director
24 June 2011Director's details changed for Mr Demis Armen Ohandjanian on 29 May 2011
24 June 2011Secretary's details changed for Mr Demis Armen Ohandjanian on 29 May 2011
24 June 2011Annual return made up to 30 May 2011 with a full list of shareholders
24 June 2011Director's details changed for Mr Demis Armen Ohandjanian on 29 May 2011
24 June 2011Annual return made up to 30 May 2011 with a full list of shareholders
24 June 2011Secretary's details changed for Mr Demis Armen Ohandjanian on 29 May 2011
20 May 2011Previous accounting period shortened from 30 April 2011 to 31 December 2010
20 May 2011Previous accounting period shortened from 30 April 2011 to 31 December 2010
9 February 2011Full accounts made up to 30 April 2010
9 February 2011Full accounts made up to 30 April 2010
27 August 2010Company name changed bourdon building materials LIMITED\certificate issued on 27/08/10
  • RES15 ‐ Change company name resolution on 2010-08-18
27 August 2010Company name changed bourdon building materials LIMITED\certificate issued on 27/08/10
  • RES15 ‐ Change company name resolution on 2010-08-18
27 August 2010Change of name notice
27 August 2010Change of name notice
19 August 2010Annual return made up to 30 May 2010 with a full list of shareholders
19 August 2010Annual return made up to 30 May 2010 with a full list of shareholders
17 May 2010Full accounts made up to 30 April 2009
17 May 2010Full accounts made up to 30 April 2009
23 October 2009Company name changed bolton metal products LIMITED\certificate issued on 23/10/09
  • CONNOT ‐
23 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-04
23 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-04
23 October 2009Company name changed bolton metal products LIMITED\certificate issued on 23/10/09
  • CONNOT ‐
21 September 2009Ad 17/09/09\gbp si 1@1=1\gbp ic 1/2\
21 September 2009Ad 17/09/09\gbp si 1@1=1\gbp ic 1/2\
13 August 2009Return made up to 30/05/09; full list of members
13 August 2009Return made up to 30/05/09; full list of members
10 August 2009Registered office changed on 10/08/2009 from bolton metal products LIMITED middlemore lane aldridge, walsall west midlands WS9 8DN
10 August 2009Registered office changed on 10/08/2009 from bolton metal products LIMITED middlemore lane aldridge, walsall west midlands WS9 8DN
21 April 2009Full accounts made up to 30 April 2008
21 April 2009Full accounts made up to 30 April 2008
31 July 2008Return made up to 30/05/08; full list of members
31 July 2008Return made up to 30/05/08; full list of members
30 August 2007New director appointed
30 August 2007New director appointed
28 July 2007Full accounts made up to 30 April 2007
28 July 2007Full accounts made up to 30 April 2007
27 June 2007Registered office changed on 27/06/07 from: middlemoor lane aldridge walsall west midlands WS9 8DN
27 June 2007Registered office changed on 27/06/07 from: middlemoor lane aldridge walsall west midlands WS9 8DN
27 June 2007Return made up to 30/05/07; full list of members
27 June 2007Return made up to 30/05/07; full list of members
15 March 2007Director resigned
15 March 2007Director resigned
8 March 2007Particulars of mortgage/charge
8 March 2007Particulars of mortgage/charge
8 March 2007Particulars of mortgage/charge
8 March 2007Particulars of mortgage/charge
3 March 2007Memorandum and Articles of Association
3 March 2007Memorandum and Articles of Association
1 March 2007Particulars of mortgage/charge
1 March 2007Particulars of mortgage/charge
23 February 2007Director resigned
23 February 2007Secretary resigned
23 February 2007New director appointed
23 February 2007Accounting reference date shortened from 31/05/07 to 30/04/07
23 February 2007Accounting reference date shortened from 31/05/07 to 30/04/07
23 February 2007New director appointed
23 February 2007New secretary appointed
23 February 2007New secretary appointed
23 February 2007Secretary resigned
23 February 2007Registered office changed on 23/02/07 from: 160 queen victoria street london EC4V 4QQ
23 February 2007New director appointed
23 February 2007New director appointed
23 February 2007Registered office changed on 23/02/07 from: 160 queen victoria street london EC4V 4QQ
23 February 2007Director resigned
5 February 2007Company name changed ibis (999) LIMITED\certificate issued on 05/02/07
5 February 2007Company name changed ibis (999) LIMITED\certificate issued on 05/02/07
30 May 2006Incorporation
30 May 2006Incorporation
Sign up now to grow your client base. Plans & Pricing