BOULTING GROUP PENSIONS TRUSTEE LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

28/01/2528 January 2025 First Gazette notice for voluntary strike-off

View Document

28/01/2528 January 2025 First Gazette notice for voluntary strike-off

View Document

20/01/2520 January 2025 Application to strike the company off the register

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-20 with no updates

View Document

30/01/2430 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-20 with no updates

View Document

02/05/232 May 2023 Appointment of Mr Michael Dominic Groarke as a director on 2023-05-01

View Document

02/05/232 May 2023 Termination of appointment of Peter Colin Mclean as a director on 2023-05-01

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/01/2330 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-20 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-20 with no updates

View Document

11/06/1511 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

23/12/1423 December 2014 Annual return made up to 20 December 2014 with full list of shareholders

View Document

11/11/1411 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

06/01/146 January 2014 CURREXT FROM 31/10/2013 TO 31/01/2014

View Document

06/01/146 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

03/07/133 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

04/01/134 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

22/06/1222 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

22/12/1122 December 2011 REGISTERED OFFICE CHANGED ON 22/12/2011 FROM
CHAPEL ROAD
PENKETH
WARRINGTON
WA5 2PL

View Document

22/12/1122 December 2011 Annual return made up to 20 December 2011 with full list of shareholders

View Document

24/01/1124 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

04/01/114 January 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

04/05/104 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

30/12/0930 December 2009 APPOINTMENT TERMINATED, SECRETARY SYDNEY TAMLIN

View Document

30/12/0930 December 2009 SAIL ADDRESS CREATED

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER COLIN MCLEAN / 01/12/2009

View Document

30/12/0930 December 2009 Annual return made up to 20 December 2009 with full list of shareholders

View Document

01/06/091 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

05/01/095 January 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

15/01/0815 January 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

20/12/0620 December 2006 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

26/01/0626 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0626 January 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

30/12/0430 December 2004 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

18/08/0318 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

15/01/0315 January 2003 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

26/01/0226 January 2002 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

20/01/0120 January 2001 RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS

View Document

15/03/0015 March 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

08/03/008 March 2000 RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS

View Document

09/03/999 March 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

26/02/9926 February 1999 RETURN MADE UP TO 20/12/98; NO CHANGE OF MEMBERS

View Document

16/03/9816 March 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

20/01/9820 January 1998 RETURN MADE UP TO 20/12/97; FULL LIST OF MEMBERS

View Document

20/01/9720 January 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

19/01/9719 January 1997 RETURN MADE UP TO 20/12/96; FULL LIST OF MEMBERS

View Document

22/07/9622 July 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

09/01/969 January 1996 RETURN MADE UP TO 20/12/95; FULL LIST OF MEMBERS

View Document

21/08/9521 August 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

24/05/9524 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/05/9524 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/05/9515 May 1995 REGISTERED OFFICE CHANGED ON 15/05/95 FROM:
129 QUEEN STREET
CARDIFF
CF1 4BJ

View Document

20/04/9520 April 1995 ADOPT MEM AND ARTS 07/04/95

View Document

18/04/9518 April 1995 COMPANY NAME CHANGED
HADERA COMPANY LIMITED
CERTIFICATE ISSUED ON 19/04/95

View Document

08/03/958 March 1995 ADOPT MEM AND ARTS 06/03/95

View Document

20/12/9420 December 1994 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

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