About

Registered Number: 03623108
Date of Incorporation: 27/08/1998 (25 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 26/03/2019 (5 years and 2 months ago)
Registered Address: 36 The Bridge Business Centre Beresford Way, Chesterfield, Derbyshire, S41 9FG

 

Bolsterstone (Number Four) Ltd was founded on 27 August 1998, it's status is listed as "Dissolved". This company does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.