BOLTON CARPET AND UPHOLSTERY CLEANING SERVICE LIMITED

Register to unlock more data on OkredoRegister

BOLTON CARPET AND UPHOLSTERY CLEANING SERVICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04028703

Incorporation date

07/07/2000

Size

Dormant

Contacts

Registered address

Registered address

Unit 1 Spa Road Industrial, Estate Spa Road, Bolton, Lancashire BL1 4SSCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/2000)
dot icon15/07/2025
Final Gazette dissolved via voluntary strike-off
dot icon29/04/2025
First Gazette notice for voluntary strike-off
dot icon17/04/2025
Application to strike the company off the register
dot icon24/06/2024
Confirmation statement made on 2024-06-23 with no updates
dot icon28/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon15/07/2023
Confirmation statement made on 2023-06-23 with no updates
dot icon30/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon31/08/2022
Termination of appointment of Jim Sutton as a director on 2022-08-12
dot icon31/08/2022
Termination of appointment of Stephen Cain as a director on 2022-08-12
dot icon13/07/2022
Confirmation statement made on 2022-06-23 with no updates
dot icon04/07/2022
Accounts for a dormant company made up to 2021-06-30
dot icon16/05/2022
Director's details changed for Melissa Owen on 2022-05-16
dot icon05/04/2022
Termination of appointment of Leanne Sutton as a director on 2022-04-01
dot icon07/07/2021
Confirmation statement made on 2021-06-23 with no updates
dot icon16/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon06/07/2020
Director's details changed for Mrs Leanne Sutton on 2020-06-23
dot icon06/07/2020
Confirmation statement made on 2020-06-23 with no updates
dot icon12/05/2020
Appointment of Melissa Owen as a director on 2020-03-06
dot icon12/05/2020
Director's details changed for Mr Jim Sutton on 2020-03-06
dot icon04/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon05/02/2020
Termination of appointment of Keith Gallagher as a director on 2020-02-04
dot icon30/01/2020
Appointment of Mr Keith Gallagher as a director on 2020-01-29
dot icon30/01/2020
Appointment of Mrs Leanne Sutton as a director on 2020-01-29
dot icon30/01/2020
Appointment of Mr Stephen Cain as a director on 2020-01-29
dot icon30/01/2020
Appointment of Miss Claire Bagshaw as a director on 2020-01-29
dot icon29/01/2020
Termination of appointment of Leanne Sutton as a director on 2020-01-29
dot icon29/01/2020
Appointment of Mr Jim Sutton as a director on 2020-01-29
dot icon29/01/2020
Appointment of Mrs Leanne Sutton as a director on 2020-01-29
dot icon29/01/2020
Termination of appointment of Tim Newberry as a director on 2020-01-29
dot icon24/10/2019
Registration of charge 040287030001, created on 2019-10-23
dot icon25/06/2019
Confirmation statement made on 2019-06-23 with no updates
dot icon21/02/2019
Total exemption full accounts made up to 2018-06-30
dot icon26/06/2018
Confirmation statement made on 2018-06-23 with no updates
dot icon16/11/2017
Total exemption full accounts made up to 2017-06-30
dot icon25/06/2017
Confirmation statement made on 2017-06-23 with updates
dot icon22/06/2017
Appointment of Mr Tim Newberry as a director on 2016-11-25
dot icon13/01/2017
Termination of appointment of Dolores Mary Haworth as a secretary on 2016-11-25
dot icon13/01/2017
Termination of appointment of Glenn Sutton as a director on 2016-11-25
dot icon04/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon18/08/2016
Confirmation statement made on 2016-07-07 with updates
dot icon04/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon20/07/2015
Annual return made up to 2015-07-07 with full list of shareholders
dot icon01/09/2014
Total exemption small company accounts made up to 2014-06-30
dot icon28/07/2014
Annual return made up to 2014-07-07 with full list of shareholders
dot icon17/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon18/07/2013
Annual return made up to 2013-07-07 with full list of shareholders
dot icon29/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon17/07/2012
Annual return made up to 2012-07-07 with full list of shareholders
dot icon17/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon21/10/2011
Previous accounting period shortened from 2011-07-31 to 2011-06-30
dot icon27/07/2011
Annual return made up to 2011-07-07 with full list of shareholders
dot icon27/07/2011
Secretary's details changed for Dolores Mary Haworth on 2011-05-02
dot icon21/02/2011
Amended accounts made up to 2010-07-31
dot icon11/08/2010
Accounts for a dormant company made up to 2010-07-31
dot icon30/07/2010
Annual return made up to 2010-07-07 with full list of shareholders
dot icon09/02/2010
Director's details changed for Glenn Sutton on 2009-10-01
dot icon19/08/2009
Accounts for a dormant company made up to 2009-07-31
dot icon07/08/2009
Return made up to 07/07/09; full list of members
dot icon04/03/2009
Ad 31/12/08\gbp si 469@1=469\gbp ic 100/569\
dot icon04/03/2009
Gbp nc 1000000/1999900\31/12/08
dot icon04/03/2009
Resolutions
dot icon24/01/2009
Certificate of change of name
dot icon19/08/2008
Accounts for a dormant company made up to 2008-07-31
dot icon28/07/2008
Return made up to 07/07/08; full list of members
dot icon24/04/2008
Accounts for a dormant company made up to 2007-07-31
dot icon03/08/2007
Return made up to 07/07/07; no change of members
dot icon26/04/2007
Accounts for a dormant company made up to 2006-07-31
dot icon19/02/2007
Registered office changed on 19/02/07 from: unit 3 spa road industrial estate spa road bolton lancashire BL1 4SS
dot icon21/09/2006
Return made up to 07/07/06; full list of members
dot icon20/09/2005
Accounts for a dormant company made up to 2005-07-31
dot icon07/09/2005
Return made up to 07/07/05; full list of members
dot icon15/03/2005
Accounts for a dormant company made up to 2004-07-31
dot icon20/08/2004
Return made up to 07/07/04; full list of members
dot icon19/08/2004
New director appointed
dot icon24/12/2003
Accounts for a dormant company made up to 2003-07-31
dot icon30/07/2003
Return made up to 07/07/03; full list of members
dot icon29/06/2003
Accounts for a dormant company made up to 2002-07-31
dot icon02/09/2002
Return made up to 07/07/02; full list of members
dot icon05/09/2001
Accounts for a dormant company made up to 2001-07-31
dot icon05/09/2001
Return made up to 07/07/01; full list of members
dot icon07/07/2000
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
23/06/2025
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
5
299.79K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

0

No officers data available.

Persons with Significant Control

1
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 BOLTON CARPET AND UPHOLSTERY CLEANING SERVICE LIMITED

BOLTON CARPET AND UPHOLSTERY CLEANING SERVICE LIMITED is an(a) Dissolved company incorporated on 07/07/2000 with the registered office located at Unit 1 Spa Road Industrial, Estate Spa Road, Bolton, Lancashire BL1 4SS. There is currently no 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 BOLTON CARPET AND UPHOLSTERY CLEANING SERVICE LIMITED?

toggle

BOLTON CARPET AND UPHOLSTERY CLEANING SERVICE LIMITED is currently Dissolved. It was registered on 07/07/2000 and dissolved on 15/07/2025.

Where is BOLTON CARPET AND UPHOLSTERY CLEANING SERVICE LIMITED located?

toggle

BOLTON CARPET AND UPHOLSTERY CLEANING SERVICE LIMITED is registered at Unit 1 Spa Road Industrial, Estate Spa Road, Bolton, Lancashire BL1 4SS.

What does BOLTON CARPET AND UPHOLSTERY CLEANING SERVICE LIMITED do?

toggle

BOLTON CARPET AND UPHOLSTERY CLEANING SERVICE LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BOLTON CARPET AND UPHOLSTERY CLEANING SERVICE LIMITED?

toggle

The latest filing was on 15/07/2025: Final Gazette dissolved via voluntary strike-off.