BOLO PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BOLO PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03640218

Incorporation date

29/09/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

16 Savile Street, Hull HU1 3EFCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/1998)
dot icon16/01/2024
Compulsory strike-off action has been suspended
dot icon19/12/2023
First Gazette notice for compulsory strike-off
dot icon09/05/2023
Notice of ceasing to act as receiver or manager
dot icon09/05/2023
Notice of ceasing to act as receiver or manager
dot icon09/05/2023
Receiver's abstract of receipts and payments to 2023-04-27
dot icon09/05/2023
Receiver's abstract of receipts and payments to 2023-04-27
dot icon02/03/2023
Receiver's abstract of receipts and payments to 2023-01-31
dot icon02/03/2023
Receiver's abstract of receipts and payments to 2023-01-31
dot icon07/09/2022
Receiver's abstract of receipts and payments to 2022-07-31
dot icon07/09/2022
Receiver's abstract of receipts and payments to 2022-07-31
dot icon09/03/2022
Receiver's abstract of receipts and payments to 2022-01-31
dot icon09/03/2022
Receiver's abstract of receipts and payments to 2022-01-31
dot icon07/09/2021
Receiver's abstract of receipts and payments to 2021-07-31
dot icon07/09/2021
Receiver's abstract of receipts and payments to 2021-07-31
dot icon15/03/2021
Receiver's abstract of receipts and payments to 2020-07-31
dot icon13/03/2021
Receiver's abstract of receipts and payments to 2021-01-31
dot icon13/03/2021
Receiver's abstract of receipts and payments to 2021-01-31
dot icon17/09/2020
Receiver's abstract of receipts and payments to 2020-07-31
dot icon02/09/2019
Appointment of receiver or manager
dot icon02/09/2019
Appointment of receiver or manager
dot icon19/12/2018
Compulsory strike-off action has been discontinued
dot icon18/12/2018
First Gazette notice for compulsory strike-off
dot icon14/12/2018
Confirmation statement made on 2018-09-29 with no updates
dot icon01/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/11/2017
Confirmation statement made on 2017-09-29 with no updates
dot icon09/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/08/2017
Registered office address changed from 57 Toll Gavel Beverley Hull East Yorkshire HU17 9AA to 16 Savile Street Hull HU1 3EF on 2017-08-07
dot icon25/11/2016
Confirmation statement made on 2016-09-29 with updates
dot icon08/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/12/2015
Annual return made up to 2015-09-29 with full list of shareholders
dot icon25/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/03/2015
Total exemption small company accounts made up to 2014-03-31
dot icon28/01/2015
Compulsory strike-off action has been discontinued
dot icon27/01/2015
First Gazette notice for compulsory strike-off
dot icon26/01/2015
Annual return made up to 2014-09-29 with full list of shareholders
dot icon23/01/2015
Registered office address changed from 8 Waterside Park Livingstone Road Hessle East Yorkshire HU13 0EN to 57 Toll Gavel Beverley Hull East Yorkshire HU17 9AA on 2015-01-23
dot icon23/04/2014
Total exemption small company accounts made up to 2013-03-31
dot icon29/01/2014
Compulsory strike-off action has been discontinued
dot icon28/01/2014
Annual return made up to 2013-09-29 with full list of shareholders
dot icon28/01/2014
First Gazette notice for compulsory strike-off
dot icon29/11/2013
Registered office address changed from Princes House Wright Street Hull East Yorkshire HU2 8HX England on 2013-11-29
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/10/2012
Director's details changed for Stephen John Wilks on 2012-10-11
dot icon09/10/2012
Annual return made up to 2012-09-29 with full list of shareholders
dot icon09/10/2012
Director's details changed for Stephen John Wilks on 2012-10-08
dot icon08/10/2012
Registered office address changed from 16 Savile Street Hull HU1 3EA United Kingdom on 2012-10-08
dot icon10/02/2012
Registered office address changed from C/O Stephen R Allen & Co 2a Vicarage Lane Hessle North Humberside HU13 9LQ United Kingdom on 2012-02-10
dot icon09/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon29/09/2011
Annual return made up to 2011-09-29 with full list of shareholders
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon29/09/2010
Annual return made up to 2010-09-29 with full list of shareholders
dot icon29/09/2010
Director's details changed for Stephen John Wilks on 2010-01-01
dot icon29/09/2010
Secretary's details changed for Stephen John Wilks on 2010-01-01
dot icon04/11/2009
Annual return made up to 2009-09-29 with full list of shareholders
dot icon22/10/2009
Registered office address changed from 18 Savile Row Saville Street Hull East Yorkshire HU1 3EF on 2009-10-22
dot icon01/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon31/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon02/10/2008
Return made up to 29/09/08; full list of members
dot icon27/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon16/10/2007
Return made up to 29/09/07; no change of members
dot icon30/06/2007
Declaration of satisfaction of mortgage/charge
dot icon30/06/2007
Declaration of satisfaction of mortgage/charge
dot icon30/06/2007
Particulars of mortgage/charge
dot icon30/06/2007
Particulars of mortgage/charge
dot icon30/06/2007
Particulars of mortgage/charge
dot icon20/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon06/12/2006
Return made up to 29/09/06; full list of members
dot icon30/03/2006
Return made up to 29/09/05; full list of members
dot icon01/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon10/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon20/10/2004
Return made up to 29/09/04; full list of members
dot icon08/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon24/09/2003
Return made up to 29/09/03; full list of members
dot icon28/11/2002
Total exemption full accounts made up to 2002-03-31
dot icon21/10/2002
Return made up to 29/09/02; full list of members
dot icon21/11/2001
Total exemption full accounts made up to 2001-03-31
dot icon26/09/2001
Return made up to 29/09/01; full list of members
dot icon11/09/2001
Particulars of mortgage/charge
dot icon05/02/2001
Accounts for a small company made up to 2000-03-31
dot icon01/12/2000
Return made up to 29/09/00; full list of members
dot icon17/12/1999
Full accounts made up to 1999-03-31
dot icon08/11/1999
Return made up to 27/09/99; full list of members
dot icon09/09/1999
Particulars of mortgage/charge
dot icon16/10/1998
New secretary appointed;new director appointed
dot icon16/10/1998
New director appointed
dot icon16/10/1998
Secretary resigned
dot icon16/10/1998
Director resigned
dot icon06/10/1998
Accounting reference date shortened from 30/09/99 to 31/03/99
dot icon06/10/1998
Ad 29/09/98--------- £ si 98@1=98 £ ic 2/100
dot icon29/09/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2018
dot iconNext confirmation date
29/09/2019
dot iconLast change occurred
31/03/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2018
dot iconNext account date
31/03/2019
dot iconNext due on
31/12/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilks, Paul
Director
29/09/1998 - Present
3
ASHCROFT CAMERON SECRETARIES LIMITED
Nominee Secretary
29/09/1998 - 29/09/1998
2863
Ashcroft Cameron Nominees Limited
Nominee Director
29/09/1998 - 29/09/1998
2796
Mr Stephen John Wilks
Director
29/09/1998 - Present
4
Wilks, Stephen John
Secretary
29/09/1998 - Present
1

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

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BOLO PROPERTIES LIMITED

BOLO PROPERTIES LIMITED is an(a) Active company incorporated on 29/09/1998 with the registered office located at 16 Savile Street, Hull HU1 3EF. 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 BOLO PROPERTIES LIMITED?

toggle

BOLO PROPERTIES LIMITED is currently Active. It was registered on 29/09/1998 .

Where is BOLO PROPERTIES LIMITED located?

toggle

BOLO PROPERTIES LIMITED is registered at 16 Savile Street, Hull HU1 3EF.

What does BOLO PROPERTIES LIMITED do?

toggle

BOLO PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BOLO PROPERTIES LIMITED?

toggle

The latest filing was on 16/01/2024: Compulsory strike-off action has been suspended.