BOCHOLT DEVELOPMENTS LIMITED

Company Documents

DateDescription
12/06/1312 June 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

12/03/1312 March 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

10/07/1210 July 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/06/2012

View Document

05/01/125 January 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2011

View Document

29/06/1129 June 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/06/2011

View Document

06/01/116 January 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2010

View Document

01/07/101 July 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/06/2010

View Document

07/01/107 January 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2009

View Document

06/01/096 January 2009 STATEMENT OF AFFAIRS/4.19

View Document

06/01/096 January 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/01/096 January 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

02/09/082 September 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

10/09/0710 September 2007 RETURN MADE UP TO 16/08/07; NO CHANGE OF MEMBERS

View Document

28/07/0728 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

24/08/0624 August 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 NEW DIRECTOR APPOINTED

View Document

12/05/0612 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

17/01/0617 January 2006 DIRECTOR RESIGNED

View Document

17/01/0617 January 2006 DIRECTOR RESIGNED

View Document

20/09/0520 September 2005 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 SECRETARY RESIGNED

View Document

27/04/0527 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

16/09/0416 September 2004 RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

02/08/042 August 2004 REGISTERED OFFICE CHANGED ON 02/08/04 FROM:
HURSTWOOD COURT
NEW HALL HEY ROAD
RAWTENSTALL
LANCASHIRE BB4 6HR

View Document

19/09/0319 September 2003 RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS

View Document

15/07/0315 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

11/11/0211 November 2002 RETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS

View Document

08/11/028 November 2002 NEW SECRETARY APPOINTED

View Document

02/08/022 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

31/07/0231 July 2002 NEW SECRETARY APPOINTED

View Document

16/07/0216 July 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/11/0130 November 2001 RETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS

View Document

05/03/015 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

22/08/0022 August 2000 RETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS

View Document

26/04/0026 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

23/11/9923 November 1999 RETURN MADE UP TO 16/08/99; FULL LIST OF MEMBERS

View Document

11/02/9911 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

25/11/9825 November 1998 RETURN MADE UP TO 16/08/98; NO CHANGE OF MEMBERS

View Document

03/08/983 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

02/10/972 October 1997 RETURN MADE UP TO 16/08/97; NO CHANGE OF MEMBERS

View Document

10/06/9710 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

11/04/9711 April 1997 REGISTERED OFFICE CHANGED ON 11/04/97 FROM:
STATIONHOUSE STATIONCOURT
NEWHALLEY ROAD
RAWTENSTALL ROSSENDALE
LANCASHIRE BB4 6AJ

View Document

29/08/9629 August 1996 RETURN MADE UP TO 16/08/96; FULL LIST OF MEMBERS

View Document

02/07/962 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

25/08/9525 August 1995 RETURN MADE UP TO 16/08/95; NO CHANGE OF MEMBERS

View Document

06/03/956 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

22/11/9422 November 1994 REGISTERED OFFICE CHANGED ON 22/11/94 FROM:
MICKLEDORE
HASLINGDEN OLD ROAD
ROSSENDALE
LANCASHIRE BB4 8RS

View Document

22/08/9422 August 1994 RETURN MADE UP TO 16/08/94; NO CHANGE OF MEMBERS

View Document

22/08/9422 August 1994

View Document

03/05/943 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

27/08/9327 August 1993 RETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS

View Document

27/08/9327 August 1993

View Document

27/08/9327 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/9319 May 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

05/04/935 April 1993 S252 DISP LAYING ACC 26/02/93

View Document

15/03/9315 March 1993 ￯﾿ᄑ NC 1000/5000
26/02/9

View Document

31/07/9231 July 1992 RETURN MADE UP TO 30/06/92; NO CHANGE OF MEMBERS

View Document

31/07/9231 July 1992

View Document

08/06/928 June 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

11/07/9111 July 1991

View Document

11/07/9111 July 1991 RETURN MADE UP TO 30/06/91; NO CHANGE OF MEMBERS

View Document

23/04/9123 April 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

19/03/9119 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/917 January 1991 RETURN MADE UP TO 30/09/90; FULL LIST OF MEMBERS

View Document

20/08/9020 August 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

10/05/9010 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/05/9010 May 1990 NEW DIRECTOR APPOINTED

View Document

25/07/8925 July 1989 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

25/07/8925 July 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

11/05/8911 May 1989 RETURN MADE UP TO 24/02/88; FULL LIST OF MEMBERS

View Document

10/03/8910 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/8920 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/8817 November 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

30/03/8830 March 1988 RETURN MADE UP TO 15/12/87; FULL LIST OF MEMBERS

View Document

30/03/8830 March 1988 Full accounts made up to 1987-09-30

View Document

30/03/8830 March 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

24/07/8724 July 1987 REGISTERED OFFICE CHANGED ON 24/07/87 FROM:
MEADOWHEAD
CHAPEL HILL
RAWTENSTALL
ROSSENDALE LANCASHIRE

View Document

05/04/875 April 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

05/04/875 April 1987 Full accounts made up to 1986-09-30

View Document

05/04/875 April 1987 RETURN MADE UP TO 31/10/86; FULL LIST OF MEMBERS

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