About

Registered Number: 04025150
Date of Incorporation: 03/07/2000 (23 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 27/02/2019 (5 years and 3 months ago)
Registered Address: The Technocentre Coventry University Technology Park, Puma Way, Coventry, CV1 2TT

 

Based in Coventry, Bolton Smith & Co Ltd was registered on 03 July 2000. We do not know the number of employees at this organisation. There are no directors listed for the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 February 2019
LIQ13 - N/A 27 November 2018
LIQ03 - N/A 13 April 2018
AD01 - Change of registered office address 27 February 2017
RESOLUTIONS - N/A 24 February 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 24 February 2017
4.70 - N/A 24 February 2017
MR04 - N/A 17 February 2017
AA - Annual Accounts 23 August 2016
CS01 - N/A 09 July 2016
AA - Annual Accounts 08 March 2016
AP01 - Appointment of director 01 December 2015
AP01 - Appointment of director 01 December 2015
CH03 - Change of particulars for secretary 01 December 2015
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 23 January 2015
CH01 - Change of particulars for director 10 November 2014
AR01 - Annual Return 17 July 2014
AD01 - Change of registered office address 03 July 2014
AA - Annual Accounts 17 March 2014
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 15 April 2013
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 12 April 2012
AR01 - Annual Return 22 September 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 21 September 2010
AA - Annual Accounts 05 March 2010
363a - Annual Return 24 September 2009
AA - Annual Accounts 25 March 2009
363a - Annual Return 08 September 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 11 October 2007
AA - Annual Accounts 23 February 2007
363a - Annual Return 21 November 2006
AA - Annual Accounts 16 February 2006
363a - Annual Return 07 October 2005
288b - Notice of resignation of directors or secretaries 26 September 2005
288a - Notice of appointment of directors or secretaries 26 September 2005
AA - Annual Accounts 17 March 2005
363s - Annual Return 10 September 2004
AA - Annual Accounts 17 April 2004
363s - Annual Return 18 July 2003
AA - Annual Accounts 18 April 2003
363s - Annual Return 11 July 2002
AA - Annual Accounts 16 April 2002
363s - Annual Return 13 August 2001
395 - Particulars of a mortgage or charge 18 September 2000
288b - Notice of resignation of directors or secretaries 06 July 2000
NEWINC - New incorporation documents 03 July 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 11 September 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.