BOLLINGMORE AND COMPANY LIMITED

Company Documents

DateDescription
28/08/1928 August 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

28/05/1928 May 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

21/05/1821 May 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 15/03/2018:LIQ. CASE NO.1

View Document

05/09/175 September 2017 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

30/08/1730 August 2017 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

03/04/173 April 2017 REGISTERED OFFICE CHANGED ON 03/04/2017 FROM NEW DERWENT HOUSE 69-73 THEOBALDS ROAD LONDON WC1X 8TA

View Document

29/03/1729 March 2017 STATEMENT OF AFFAIRS/4.19

View Document

29/03/1729 March 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

29/03/1729 March 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

12/01/1712 January 2017 APPOINTMENT TERMINATED, DIRECTOR SPENCER DAVIDSON

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

12/12/1612 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

03/11/163 November 2016 APPOINTMENT TERMINATED, DIRECTOR KEITH ROBERTSON

View Document

03/11/163 November 2016 APPOINTMENT TERMINATED, DIRECTOR CAMERON BELL

View Document

23/02/1623 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

03/10/153 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

07/01/157 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

06/01/156 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / KATHARINE ANNE BOLLINGMORE WOTHERSPOON / 31/12/2014

View Document

06/01/156 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / CAMERON MURRAY BELL / 31/12/2014

View Document

06/01/156 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / SPENCER DAVIDSON / 31/12/2014

View Document

06/01/156 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ROBERT BELL / 31/12/2014

View Document

20/10/1420 October 2014 DIRECTOR APPOINTED KATHARINE ANNE BOLLINGMORE WOTHERSPOON

View Document

20/08/1420 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/01/148 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

07/06/137 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

14/02/1314 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / SPENCER DAVIDSON / 31/12/2012

View Document

14/02/1314 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

21/08/1221 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/03/126 March 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

21/02/1221 February 2012 REGISTERED OFFICE CHANGED ON 21/02/2012 FROM C/O GATEWAY PARTNERS 2ND FLOOR 43 WHITFIELD STREET LONDON W1T 4HD UNITED KINGDOM

View Document

20/07/1120 July 2011 DIRECTOR APPOINTED SPENCER DAVIDSON

View Document

20/07/1120 July 2011 DIRECTOR APPOINTED DANIEL ROBERT BELL

View Document

06/05/116 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/02/1114 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/08/1024 August 2010 REGISTERED OFFICE CHANGED ON 24/08/2010 FROM C/O GATEWAY PARTNERS 3RD FLOOR, 22 GANTON STREET LONDON W1F 7BY UNITED KINGDOM

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE EDWARD BOLLINGMORE / 01/10/2009

View Document

11/03/1011 March 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

11/03/1011 March 2010 REGISTERED OFFICE CHANGED ON 11/03/2010 FROM C/O GATEWAY PARTNERS UK LTD 3RD FLOOR 22 GANTON STREET LONDON W1F 7BY UNITED KINGDOM

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAMERON MURRAY BELL / 01/10/2009

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH DRUMMOND ROBERTSON / 01/10/2009

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUNE KATHLEEN BOLLINGMORE / 01/10/2009

View Document

08/05/098 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

10/02/0910 February 2009 REGISTERED OFFICE CHANGED ON 10/02/2009 FROM C/O GEO LITTLE SEBIRE & CO VICTORIA HOUSE 64 PAUL STREET LONDON EC2A 4TT

View Document

22/01/0922 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/01/0814 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/01/0617 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

30/07/0530 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/01/0514 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/01/0422 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/01/0321 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

11/03/0211 March 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/03/029 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

23/03/0123 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/01/0111 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

24/05/0024 May 2000 NEW SECRETARY APPOINTED

View Document

24/05/0024 May 2000 SECRETARY RESIGNED

View Document

17/03/0017 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

18/02/0018 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

23/09/9923 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/9920 August 1999 NEW SECRETARY APPOINTED

View Document

11/08/9911 August 1999 SECRETARY RESIGNED

View Document

08/05/998 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/9917 March 1999 NEW DIRECTOR APPOINTED

View Document

17/03/9917 March 1999 NEW DIRECTOR APPOINTED

View Document

08/03/998 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

25/01/9925 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

10/09/9810 September 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/07/982 July 1998 REGISTERED OFFICE CHANGED ON 02/07/98 FROM: 26 - 28 BARTHOLOMEW SQUARE LONDON EC1V 3QA

View Document

26/02/9826 February 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

12/01/9812 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

05/11/975 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/9717 March 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

21/01/9721 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

07/03/967 March 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

16/02/9616 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

15/03/9515 March 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

18/01/9518 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

12/10/9412 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

30/09/9430 September 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/02/945 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

24/05/9324 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9311 March 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

29/01/9329 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

26/03/9226 March 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

27/01/9227 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

08/01/928 January 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/913 August 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/913 August 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/06/9113 June 1991 ALTER MEM AND ARTS 03/06/91

View Document

13/06/9113 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/919 April 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

24/01/9124 January 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

04/10/904 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

14/03/9014 March 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

29/01/9029 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

15/12/8915 December 1989 REGISTERED OFFICE CHANGED ON 15/12/89 FROM: 92 CROSS DEEP TWICKENHAM MIDDLESEX TW1 4RD

View Document

15/12/8915 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/09/8928 September 1989 ALTER MEM AND ARTS 200989

View Document

28/09/8928 September 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

16/11/8816 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

02/06/882 June 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

05/11/875 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

29/07/8729 July 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

29/07/8729 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/07/8721 July 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

07/07/877 July 1987 ANNUAL RETURN MADE UP TO 31/12/86

View Document

12/11/8612 November 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

25/09/8625 September 1986 COMPANY NAME CHANGED FERDEN CARS LIMITED CERTIFICATE ISSUED ON 25/09/86

View Document

30/07/8630 July 1986 DIRECTOR RESIGNED

View Document

12/06/8612 June 1986 NEW DIRECTOR APPOINTED

View Document

23/04/5323 April 1953 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/04/5323 April 1953 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company