BOHLT HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BOHLT HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07154279

Incorporation date

11/02/2010

Size

Micro Entity

Contacts

Registered address

Registered address

Badger House, Salisbury Road, Blandford Forum, Dorset DT11 7QDCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/2010)
dot icon11/06/2024
Final Gazette dissolved via voluntary strike-off
dot icon26/03/2024
First Gazette notice for voluntary strike-off
dot icon18/03/2024
Application to strike the company off the register
dot icon19/02/2024
Confirmation statement made on 2024-02-11 with no updates
dot icon27/12/2023
Micro company accounts made up to 2023-03-31
dot icon21/02/2023
Confirmation statement made on 2023-02-11 with no updates
dot icon11/10/2022
Micro company accounts made up to 2022-03-31
dot icon11/02/2022
Confirmation statement made on 2022-02-11 with no updates
dot icon20/12/2021
Micro company accounts made up to 2021-03-31
dot icon24/02/2021
Confirmation statement made on 2021-02-11 with no updates
dot icon29/12/2020
Micro company accounts made up to 2020-03-31
dot icon24/02/2020
Confirmation statement made on 2020-02-11 with updates
dot icon31/12/2019
Termination of appointment of Steven Andrew Livesey as a director on 2019-12-12
dot icon31/12/2019
Cessation of Steven Andrew Livesey as a person with significant control on 2019-12-12
dot icon24/12/2019
Micro company accounts made up to 2019-03-31
dot icon15/02/2019
Confirmation statement made on 2019-02-11 with no updates
dot icon12/12/2018
Micro company accounts made up to 2018-03-31
dot icon19/02/2018
Confirmation statement made on 2018-02-11 with no updates
dot icon14/12/2017
Micro company accounts made up to 2017-03-31
dot icon16/02/2017
Confirmation statement made on 2017-02-11 with updates
dot icon16/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/03/2016
Annual return made up to 2016-02-11 with full list of shareholders
dot icon08/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/02/2015
Annual return made up to 2015-02-11 with full list of shareholders
dot icon10/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/03/2014
Annual return made up to 2014-02-11 with full list of shareholders
dot icon18/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/02/2013
Annual return made up to 2013-02-11 with full list of shareholders
dot icon13/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/08/2012
Statement of capital following an allotment of shares on 2012-04-05
dot icon09/08/2012
Termination of appointment of Marcus Haw as a director
dot icon07/03/2012
Annual return made up to 2012-02-11 with full list of shareholders
dot icon09/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon31/03/2011
Registered office address changed from 9a Westrow Road Southampton Hampshire SO15 2NA on 2011-03-31
dot icon25/03/2011
Annual return made up to 2011-02-11 with full list of shareholders
dot icon25/03/2011
Director's details changed for Dr Clifford William Barlow on 2011-02-11
dot icon25/03/2011
Director's details changed for Marcus Peter Haw on 2011-02-11
dot icon25/03/2011
Director's details changed for Mr Sunil Kumar Ohri on 2011-02-11
dot icon25/03/2011
Director's details changed for Dr Steven Andrew Livesey on 2011-02-11
dot icon07/03/2011
Current accounting period extended from 2011-02-28 to 2011-03-31
dot icon23/07/2010
Registered office address changed from Number One London Road Southampton Hampshire SO15 2AE on 2010-07-23
dot icon22/04/2010
Statement of capital following an allotment of shares on 2010-04-01
dot icon22/04/2010
Appointment of Dr Clifford William Barlow as a director
dot icon22/04/2010
Appointment of Steven Andrew Livesey as a director
dot icon22/04/2010
Appointment of Mr Geoffrey Man Kwan Tsang as a director
dot icon22/04/2010
Appointment of Marcus Peter Haw as a director
dot icon22/04/2010
Resolutions
dot icon20/04/2010
Particulars of a mortgage or charge / charge no: 1
dot icon22/03/2010
Appointment of Mr Sunil Kumar Ohri as a director
dot icon22/03/2010
Termination of appointment of Douglas Cooper as a director
dot icon11/02/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
286.75K
-
0.00
-
-
2022
3
279.55K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooper, Douglas Anthony
Director
11/02/2010 - 17/03/2010
92
Livesey, Steven Andrew
Director
01/04/2010 - 12/12/2019
8
Tsang, Geoffrey Man Kwan
Director
01/04/2010 - Present
8
Ohri, Sunil Kumar
Director
12/03/2010 - Present
9
Barlow, Clifford William
Director
01/04/2010 - Present
6

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOHLT HOLDINGS LIMITED

BOHLT HOLDINGS LIMITED is an(a) Dissolved company incorporated on 11/02/2010 with the registered office located at Badger House, Salisbury Road, Blandford Forum, Dorset DT11 7QD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOHLT HOLDINGS LIMITED?

toggle

BOHLT HOLDINGS LIMITED is currently Dissolved. It was registered on 11/02/2010 and dissolved on 11/06/2024.

Where is BOHLT HOLDINGS LIMITED located?

toggle

BOHLT HOLDINGS LIMITED is registered at Badger House, Salisbury Road, Blandford Forum, Dorset DT11 7QD.

What does BOHLT HOLDINGS LIMITED do?

toggle

BOHLT HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BOHLT HOLDINGS LIMITED?

toggle

The latest filing was on 11/06/2024: Final Gazette dissolved via voluntary strike-off.