BOLTRO DEVELOPMENTS LIMITED

Company Documents

DateDescription
26/02/2526 February 2025 Final Gazette dissolved following liquidation

View Document

26/02/2526 February 2025 Final Gazette dissolved following liquidation

View Document

26/11/2426 November 2024 Notice of move from Administration to Dissolution

View Document

24/06/2424 June 2024 Administrator's progress report

View Document

19/12/2319 December 2023 Administrator's progress report

View Document

23/11/2323 November 2023 Notice of order removing administrator from office

View Document

23/11/2323 November 2023 Notice of extension of period of Administration

View Document

23/11/2323 November 2023 Notice of appointment of a replacement or additional administrator

View Document

23/06/2323 June 2023 Administrator's progress report

View Document

10/02/2310 February 2023 Termination of appointment of Andrew Peter Walters as a director on 2023-01-30

View Document

10/02/2310 February 2023 Termination of appointment of Andrew Peter Walters as a secretary on 2023-01-30

View Document

08/02/238 February 2023 Notice of deemed approval of proposals

View Document

03/02/233 February 2023 Satisfaction of charge 099834450003 in full

View Document

03/02/233 February 2023 Satisfaction of charge 099834450005 in full

View Document

03/02/233 February 2023 Satisfaction of charge 099834450004 in full

View Document

19/01/2319 January 2023 Statement of administrator's proposal

View Document

18/01/2318 January 2023 Statement of affairs with form AM02SOA

View Document

06/12/226 December 2022 Appointment of an administrator

View Document

06/12/226 December 2022 Registered office address changed from 310 Stafford Road Croydon CR0 4NH England to Kroll Advisory Ltd the Chancery 58 Spring Gardens Manchester M2 1EW on 2022-12-06

View Document

03/02/223 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

01/02/221 February 2022 Register inspection address has been changed from 4 Rosendale Road London SE21 8DP England to 34 Alleyn Road London SE21 8AL

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

03/01/203 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

28/12/1828 December 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

06/11/186 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 099834450006

View Document

06/11/186 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 099834450007

View Document

05/09/185 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099834450001

View Document

05/09/185 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099834450002

View Document

22/02/1822 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 099834450005

View Document

22/02/1822 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 099834450004

View Document

22/02/1822 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 099834450003

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

12/02/1812 February 2018 SAIL ADDRESS CHANGED FROM: 310 STAFFORD ROAD CROYDON CR0 4NH ENGLAND

View Document

12/02/1812 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW PETER WALTERS

View Document

09/02/189 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/02/2018

View Document

07/11/177 November 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

25/07/1725 July 2017 PREVEXT FROM 28/02/2017 TO 05/04/2017

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

13/02/1713 February 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

13/02/1713 February 2017 SAIL ADDRESS CREATED

View Document

07/02/177 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 099834450002

View Document

07/02/177 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 099834450001

View Document

02/02/162 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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