Founded in 1998, Bolsterstone (Number Four) Ltd have registered office in Derbyshire. We do not know the number of employees at this business. This organisation does not have any directors listed at Companies House.
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 26 March 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 08 January 2019 | |
DS01 - Striking off application by a company | 19 December 2018 | |
CS01 - N/A | 11 September 2018 | |
AA01 - Change of accounting reference date | 26 March 2018 | |
AA - Annual Accounts | 21 September 2017 | |
CS01 - N/A | 07 September 2017 | |
CS01 - N/A | 08 September 2016 | |
AA - Annual Accounts | 04 July 2016 | |
AR01 - Annual Return | 14 September 2015 | |
AA - Annual Accounts | 25 June 2015 | |
AR01 - Annual Return | 10 September 2014 | |
AA - Annual Accounts | 03 July 2014 | |
AR01 - Annual Return | 04 September 2013 | |
AA - Annual Accounts | 04 July 2013 | |
AR01 - Annual Return | 20 September 2012 | |
AA - Annual Accounts | 05 July 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 25 April 2012 | |
AR01 - Annual Return | 06 September 2011 | |
CH01 - Change of particulars for director | 06 September 2011 | |
CH03 - Change of particulars for secretary | 06 September 2011 | |
AA - Annual Accounts | 04 July 2011 | |
AR01 - Annual Return | 30 September 2010 | |
AA - Annual Accounts | 02 July 2010 | |
AA - Annual Accounts | 07 October 2009 | |
363a - Annual Return | 14 September 2009 | |
287 - Change in situation or address of Registered Office | 09 July 2009 | |
AA - Annual Accounts | 23 October 2008 | |
363a - Annual Return | 08 September 2008 | |
363s - Annual Return | 26 September 2007 | |
AA - Annual Accounts | 14 August 2007 | |
363s - Annual Return | 28 September 2006 | |
AA - Annual Accounts | 03 June 2006 | |
363s - Annual Return | 28 September 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 August 2005 | |
AA - Annual Accounts | 07 June 2005 | |
363s - Annual Return | 29 September 2004 | |
AA - Annual Accounts | 04 June 2004 | |
363s - Annual Return | 28 September 2003 | |
AA - Annual Accounts | 12 July 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 April 2003 | |
395 - Particulars of a mortgage or charge | 07 February 2003 | |
395 - Particulars of a mortgage or charge | 05 February 2003 | |
363s - Annual Return | 27 September 2002 | |
AA - Annual Accounts | 30 May 2002 | |
363s - Annual Return | 26 September 2001 | |
AA - Annual Accounts | 02 July 2001 | |
395 - Particulars of a mortgage or charge | 02 January 2001 | |
395 - Particulars of a mortgage or charge | 02 January 2001 | |
363s - Annual Return | 20 September 2000 | |
AA - Annual Accounts | 27 July 2000 | |
288b - Notice of resignation of directors or secretaries | 22 December 1999 | |
288a - Notice of appointment of directors or secretaries | 22 December 1999 | |
363s - Annual Return | 27 September 1999 | |
287 - Change in situation or address of Registered Office | 08 September 1999 | |
225 - Change of Accounting Reference Date | 28 September 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 September 1998 | |
NEWINC - New incorporation documents | 27 August 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 31 January 2003 | Outstanding |
N/A |
Debenture | 29 January 2003 | Fully Satisfied |
N/A |
Debenture | 20 December 2000 | Fully Satisfied |
N/A |
Legal charge | 20 December 2000 | Outstanding |
N/A |