JOHN BOLAND LIMITED
Company Documents
| Date | Description |
|---|---|
| 01/02/221 February 2022 | First Gazette notice for voluntary strike-off |
| 01/02/221 February 2022 | First Gazette notice for voluntary strike-off |
| 19/01/2219 January 2022 | Application to strike the company off the register |
| 08/11/218 November 2021 | Micro company accounts made up to 2021-03-31 |
| 23/10/2123 October 2021 | Confirmation statement made on 2021-10-11 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 11/09/2011 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 08/12/198 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 15/10/1915 October 2019 | CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 24/10/1824 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 13/10/1813 October 2018 | CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 10/11/1710 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 19/10/1719 October 2017 | CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 18/10/1618 October 2016 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES |
| 03/09/163 September 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 29/10/1529 October 2015 | Annual return made up to 11 October 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 15/10/1415 October 2014 | Annual return made up to 11 October 2014 with full list of shareholders |
| 27/09/1427 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 22/10/1322 October 2013 | Annual return made up to 11 October 2013 with full list of shareholders |
| 25/08/1325 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 28/11/1228 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 16/11/1216 November 2012 | REGISTERED OFFICE CHANGED ON 16/11/2012 FROM 1 ROWBERROW CLOSE FULWOOD PRESTON PR2 9HF UNITED KINGDOM |
| 13/10/1213 October 2012 | Annual return made up to 11 October 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 17/11/1117 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 14/10/1114 October 2011 | Annual return made up to 11 October 2011 with full list of shareholders |
| 13/04/1113 April 2011 | REGISTERED OFFICE CHANGED ON 13/04/2011 FROM 536 BLACKPOOL ROAD ASHTON ON RIBBLE PRESTON LANCASHIRE PR2 1HY |
| 15/11/1015 November 2010 | Annual return made up to 11 October 2010 with full list of shareholders |
| 07/06/107 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 16/12/0916 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 29/10/0929 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN OLIVER BOLAND / 01/10/2009 |
| 29/10/0929 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / EILEEN PATRICIA BOLAND / 10/10/2009 |
| 29/10/0929 October 2009 | Annual return made up to 11 October 2009 with full list of shareholders |
| 29/10/0929 October 2009 | SAIL ADDRESS CREATED |
| 17/12/0817 December 2008 | RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS |
| 16/12/0816 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 05/11/075 November 2007 | RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS |
| 25/09/0725 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 06/11/066 November 2006 | NEW DIRECTOR APPOINTED |
| 06/11/066 November 2006 | NEW SECRETARY APPOINTED |
| 06/11/066 November 2006 | REGISTERED OFFICE CHANGED ON 06/11/06 FROM: BUSINESS SUPPORT SERVICES (PRESTON) LIMITED 536 BLACKPOOL ROAD, ASHTON-ON-RIBBLE PRESTON PR2 1HY |
| 06/11/066 November 2006 | ACC. REF. DATE SHORTENED FROM 31/10/07 TO 31/03/07 |
| 11/10/0611 October 2006 | SECRETARY RESIGNED |
| 11/10/0611 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 11/10/0611 October 2006 | DIRECTOR RESIGNED |
More Company Information
Recently Viewed
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