About

Registered Number: 06470848
Date of Incorporation: 11/01/2008 (16 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 10/03/2020 (4 years and 2 months ago)
Registered Address: Horwich Recycling Centre Chorley New Road, Horwich, Bolton, Lancs, BL6 5NJ

 

Bolton Heat & Power Ltd was founded on 11 January 2008, it has a status of "Dissolved". There are no directors listed for this organisation. We don't currently know the number of employees at this company.

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 10 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 24 December 2019
DS01 - Striking off application by a company 13 December 2019
TM02 - Termination of appointment of secretary 28 November 2019
TM01 - Termination of appointment of director 28 November 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 24 December 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 27 November 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 09 January 2015
CH01 - Change of particulars for director 09 January 2015
CH01 - Change of particulars for director 09 January 2015
CH01 - Change of particulars for director 09 January 2015
CH01 - Change of particulars for director 09 January 2015
CH03 - Change of particulars for secretary 09 January 2015
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 28 January 2010
AA - Annual Accounts 09 November 2009
RESOLUTIONS - N/A 21 October 2009
TM01 - Termination of appointment of director 05 October 2009
363a - Annual Return 19 January 2009
225 - Change of Accounting Reference Date 22 August 2008
395 - Particulars of a mortgage or charge 29 May 2008
288c - Notice of change of directors or secretaries or in their particulars 06 May 2008
288c - Notice of change of directors or secretaries or in their particulars 06 May 2008
288a - Notice of appointment of directors or secretaries 02 May 2008
288a - Notice of appointment of directors or secretaries 29 April 2008
288a - Notice of appointment of directors or secretaries 08 March 2008
288a - Notice of appointment of directors or secretaries 08 March 2008
287 - Change in situation or address of Registered Office 08 March 2008
288a - Notice of appointment of directors or secretaries 08 March 2008
288a - Notice of appointment of directors or secretaries 08 March 2008
288b - Notice of resignation of directors or secretaries 14 January 2008
288b - Notice of resignation of directors or secretaries 14 January 2008
NEWINC - New incorporation documents 11 January 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 22 May 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.