-
BOLITHO SCHOOL PENZANCE LIMITED - Balliol House, Southernhay Gardens, Exeter, EX1 1NP, United Kingdom
Company Information
- Company registration number
- 07024251
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Balliol House
- Southernhay Gardens
- Exeter
- EX1 1NP Balliol House, Southernhay Gardens, Exeter, EX1 1NP UK
Management
- Managing Directors
- ELLSMORE, David Brian
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-09-20
- Dissolved on
- 2020-04-13
- SIC/NACE
- 85310
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- MINMAR (927) LIMITED
- Filing of Accounts
- Due Date:
- Last Date: 2014-03-31
- Last Return Made Up To:
- 2012-09-20
-
BOLITHO SCHOOL PENZANCE LIMITED Company Description
- BOLITHO SCHOOL PENZANCE LIMITED is a ltd registered in United Kingdom with the Company reg no 07024251. Its current trading status is "closed". It was registered 2009-09-20. It was previously called MINMAR (927) LIMITED. It has declared SIC or NACE codes as "85310". It has 1 director The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2012-09-20.It can be contacted at Balliol House .
Get BOLITHO SCHOOL PENZANCE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Bolitho School Penzance Limited - Balliol House, Southernhay Gardens, Exeter, EX1 1NP, United Kingdom
Did you know? kompany provides original and official company documents for BOLITHO SCHOOL PENZANCE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-liquidation (2020-04-13) - GAZ2
-
liquidation-voluntary-creditors-return-of-final-meeting (2020-01-13) - LIQ14
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-10-24) - LIQ03
keyboard_arrow_right 2017
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-09-27) - LIQ03
keyboard_arrow_right 2016
-
termination-director-company-with-name-termination-date (2016-01-08) - TM01
-
termination-director-company-with-name-termination-date (2016-04-27) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-27) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-07-26) - MR01
-
resolution (2016-09-28) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2016-09-28) - 600
-
liquidation-voluntary-statement-of-affairs-with-form-attached (2016-09-28) - 4.20
-
change-registered-office-address-company-with-date-old-address-new-address (2016-10-01) - AD01
-
auditors-resignation-company (2016-09-16) - AUD
keyboard_arrow_right 2015
-
termination-director-company-with-name-termination-date (2015-09-23) - TM01
-
appoint-person-director-company-with-name-date (2015-09-23) - AP01
-
termination-secretary-company-with-name-termination-date (2015-09-23) - TM02
-
mortgage-satisfy-charge-full (2015-10-02) - MR04
-
capital-allotment-shares (2015-09-24) - SH01
-
change-account-reference-date-company-current-shortened (2015-10-01) - AA01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-10-02) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-09-23) - AD01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-full (2014-01-06) - AA
-
accounts-with-accounts-type-full (2014-12-02) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-14) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-14) - AR01
-
change-corporate-director-company-with-change-date (2013-10-14) - CH02
-
change-corporate-secretary-company-with-change-date (2013-10-14) - CH04
-
change-registered-office-address-company-with-date-old-address (2013-03-19) - AD01
-
change-person-director-company-with-change-date (2013-10-14) - CH01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-full (2012-12-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-15) - AR01
-
accounts-with-accounts-type-full (2012-01-02) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-09-26) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-09-02) - AA
-
change-account-reference-date-company-previous-shortened (2011-11-30) - AA01
keyboard_arrow_right 2010
-
change-of-name-notice (2010-01-08) - CONNOT
-
resolution (2010-01-08) - RESOLUTIONS
-
certificate-change-of-name-company (2010-01-08) - CERTNM
-
resolution (2010-01-13) - RESOLUTIONS
-
appoint-corporate-director-company-with-name (2010-01-18) - AP02
-
change-registered-office-address-company-with-date-old-address (2010-01-18) - AD01
-
appoint-person-director-company-with-name (2010-01-18) - AP01
-
termination-director-company-with-name (2010-01-18) - TM01
-
appoint-corporate-director-company-with-name (2010-01-28) - AP02
-
termination-secretary-company-with-name (2010-01-25) - TM02
-
termination-director-company-with-name (2010-01-28) - TM01
-
legacy (2010-02-11) - MG01
-
legacy (2010-04-09) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-10-28) - AR01
-
appoint-corporate-secretary-company-with-name (2010-01-25) - AP04
keyboard_arrow_right 2009
-
incorporation-company (2009-09-20) - NEWINC