BOLDLIKE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BOLDLIKE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07636402

Incorporation date

17/05/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ferriby Hall 2, High Street, North Ferriby, East Riding Of Yorkshire HU14 3JPCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2011)
dot icon31/03/2026
Return of final meeting in a members' voluntary winding up
dot icon31/03/2025
Resolutions
dot icon31/03/2025
Appointment of a voluntary liquidator
dot icon31/03/2025
Declaration of solvency
dot icon31/03/2025
Registered office address changed from Aldgate House 1-4 Market Place Hull East Yorkshire HU1 1RS United Kingdom to Ferriby Hall 2 High Street North Ferriby East Riding of Yorkshire HU14 3JP on 2025-03-31
dot icon20/01/2025
Confirmation statement made on 2025-01-20 with updates
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/09/2024
Notification of Helen Simmonds as a person with significant control on 2024-09-02
dot icon04/09/2024
Change of details for Mr William Paul Harvey Simmonds as a person with significant control on 2024-09-02
dot icon13/06/2024
Confirmation statement made on 2024-05-17 with no updates
dot icon20/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/07/2023
Confirmation statement made on 2023-05-17 with updates
dot icon05/12/2022
Registered office address changed from Buccaneer House Building 78 Humber Enterprise Park Aviation Way Brough East Yorkshire HU15 1YJ United Kingdom to Aldgate House 1-4 Market Place Hull East Yorkshire HU1 1RS on 2022-12-05
dot icon26/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/06/2022
Confirmation statement made on 2022-05-17 with no updates
dot icon23/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon25/05/2021
Confirmation statement made on 2021-05-17 with no updates
dot icon01/02/2021
Registered office address changed from Venridge House 1 Borwick Drive Deans Park, Grovehill Beverley East Yorkshire HU17 0HQ to Buccaneer House Building 78 Humber Enterprise Park Aviation Way Brough East Yorkshire HU15 1YJ on 2021-02-01
dot icon15/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/05/2020
Confirmation statement made on 2020-05-17 with updates
dot icon15/01/2020
Cancellation of shares. Statement of capital on 2020-01-01
dot icon15/01/2020
Purchase of own shares.
dot icon13/01/2020
Termination of appointment of David John Jones as a director on 2020-01-01
dot icon24/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon22/07/2019
Appointment of Mr William Paul Harvey Simmonds as a secretary on 2019-07-04
dot icon22/07/2019
Termination of appointment of Stephen Dyble as a secretary on 2019-07-04
dot icon17/05/2019
Confirmation statement made on 2019-05-17 with no updates
dot icon24/09/2018
Accounts for a small company made up to 2017-12-31
dot icon25/05/2018
Confirmation statement made on 2018-05-17 with no updates
dot icon21/03/2018
Previous accounting period shortened from 2018-03-31 to 2017-12-31
dot icon27/12/2017
Accounts for a small company made up to 2017-03-31
dot icon19/06/2017
Confirmation statement made on 2017-05-17 with updates
dot icon05/01/2017
Group of companies' accounts made up to 2016-03-31
dot icon09/06/2016
Annual return made up to 2016-05-17 with full list of shareholders
dot icon07/01/2016
Group of companies' accounts made up to 2015-03-31
dot icon02/06/2015
Annual return made up to 2015-05-17 with full list of shareholders
dot icon15/05/2015
Appointment of Mr Stephen Dyble as a secretary on 2015-04-30
dot icon15/05/2015
Termination of appointment of Graham Aldus as a secretary on 2015-04-30
dot icon09/12/2014
Group of companies' accounts made up to 2014-03-31
dot icon09/09/2014
Appointment of Mr David John Jones as a director on 2014-04-06
dot icon03/06/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon12/12/2013
Group of companies' accounts made up to 2013-03-31
dot icon05/07/2013
Registered office address changed from Venridge House Zarya Court Grovehill Road Beverley East Yorkshire HU17 0JG United Kingdom on 2013-07-05
dot icon06/06/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon03/12/2012
Group of companies' accounts made up to 2012-03-31
dot icon26/07/2012
Annual return made up to 2012-05-17 with full list of shareholders
dot icon26/07/2012
Previous accounting period shortened from 2012-05-31 to 2012-03-31
dot icon26/07/2012
Statement of capital following an allotment of shares on 2011-08-18
dot icon08/10/2011
Particulars of a mortgage or charge / charge no: 1
dot icon19/07/2011
Appointment of Mr William Paul Harvey Simmonds as a director
dot icon18/07/2011
Termination of appointment of Rollits Company Formations Limited as a director
dot icon18/07/2011
Termination of appointment of John Flanagan as a director
dot icon13/07/2011
Certificate of change of name
dot icon04/07/2011
Change of name notice
dot icon30/06/2011
Appointment of Mr Graham Aldus as a secretary
dot icon24/06/2011
Registered office address changed from Venridge House Zarya Court Grovehill Road Beverley East Yorkshire HU17 0JG United Kingdom on 2011-06-24
dot icon24/06/2011
Registered office address changed from Wilberforce Court High Street Hull East Yorkshire HU1 1YJ on 2011-06-24
dot icon16/06/2011
Resolutions
dot icon17/05/2011
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
31/12/2023
dot iconNext confirmation date
20/01/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
346.00
-
0.00
839.00
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ROLLITS COMPANY FORMATIONS LIMITED
Corporate Director
17/05/2011 - 23/06/2011
1
Simmonds, William Paul Harvey
Director
23/06/2011 - Present
7
Jones, David John
Director
06/04/2014 - 01/01/2020
3
Flanagan, John Paul
Director
17/05/2011 - 23/06/2011
60
Simmonds, William Paul Harvey
Secretary
04/07/2019 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOLDLIKE HOLDINGS LIMITED

BOLDLIKE HOLDINGS LIMITED is an(a) Liquidation company incorporated on 17/05/2011 with the registered office located at Ferriby Hall 2, High Street, North Ferriby, East Riding Of Yorkshire HU14 3JP. There are currently 2 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 BOLDLIKE HOLDINGS LIMITED?

toggle

BOLDLIKE HOLDINGS LIMITED is currently Liquidation. It was registered on 17/05/2011 .

Where is BOLDLIKE HOLDINGS LIMITED located?

toggle

BOLDLIKE HOLDINGS LIMITED is registered at Ferriby Hall 2, High Street, North Ferriby, East Riding Of Yorkshire HU14 3JP.

What does BOLDLIKE HOLDINGS LIMITED do?

toggle

BOLDLIKE 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 BOLDLIKE HOLDINGS LIMITED?

toggle

The latest filing was on 31/03/2026: Return of final meeting in a members' voluntary winding up.