Bolbec Hall Limited

DataGardener
dissolved

Bolbec Hall Limited

08976640Private Limited With Share Capital

Sunnybank Fernwood Road, Jesmond, Newcastle Upon Tyne, NE21TJ
Incorporated

03/04/2014

Company Age

12 years

Directors

3

Employees

SIC Code

68209

Risk

Company Overview

Registration, classification & business activity

Bolbec Hall Limited (08976640) is a private limited with share capital incorporated on 03/04/2014 (12 years old) and registered in newcastle upon tyne, NE21TJ. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Incorporated 03/04/2014
NE21TJ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

4

Shareholders

2

CCJs

Board of Directors

3

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

51
Gazette Dissolved Compulsory
Category:Gazette
Date:02-07-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:19-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:19-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:19-01-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:05-03-2022
Gazette Notice Compulsory
Category:Gazette
Date:01-03-2022
Liquidation Court Order To Rescind Winding Up
Category:Insolvency
Date:20-10-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-09-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-09-2021
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:22-07-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-12-2020
Appoint Corporate Director Company With Name Date
Category:Officers
Date:08-12-2020
Appoint Corporate Director Company With Name Date
Category:Officers
Date:08-12-2020
Appoint Corporate Director Company With Name Date
Category:Officers
Date:08-12-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-11-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:23-11-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:23-11-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:23-11-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:23-11-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:23-11-2020
Court Order
Category:Miscellaneous
Date:12-10-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:16-09-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:16-09-2020
Appoint Corporate Director Company With Name Date
Category:Officers
Date:16-09-2020
Appoint Corporate Director Company With Name Date
Category:Officers
Date:16-09-2020
Appoint Corporate Director Company With Name Date
Category:Officers
Date:16-09-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:28-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-05-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-05-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-05-2020
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:14-05-2019
Gazette Notice Compulsory
Category:Gazette
Date:02-04-2019
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:12-07-2018
Capital Allotment Shares
Category:Capital
Date:10-04-2018
Resolution
Category:Resolution
Date:22-03-2018
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:10-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-05-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:29-04-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-04-2017
Gazette Notice Compulsory
Category:Gazette
Date:04-04-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-06-2016
Accounts With Accounts Type Dormant
Category:Accounts
Date:24-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-09-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:19-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-08-2015
Gazette Notice Compulsory
Category:Gazette
Date:11-08-2015
Incorporation Company
Category:Incorporation
Date:03-04-2014

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/01/2018
Filing Date26/04/2017
Latest Accounts30/04/2016

Trading Addresses

Sunnybank, Fernwood Road, Jesmond, Newcastle Upon Tyne, NE21TJRegistered

Contact

Sunnybank Fernwood Road, Jesmond, Newcastle Upon Tyne, NE21TJ