Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Bolling Motors (Ilkley) LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 19, 1987)
  • all other documents available
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Details

Company type Private Limited Company, Dissolved
Company Number 00941609
Record last updated Tuesday, March 8, 2016 12:13:47 AM UTC
Official Address 130 Cross Gates Road Leeds West Yorkshire Ls157ng Killingbeck And Seacroft
There are 22 companies registered at this street
Locality Killingbeck And Seacroft
Region England
Postal Code LS157NG
Sector Non-trading company

Charts

Visits

BOLLING MOTORS (ILKLEY) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2016-32024-6012

Searches

BOLLING MOTORS (ILKLEY) LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2013-62018-42018-11012
Document Type Publication date Download link
Registry Aug 13, 2008 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry May 7, 2008 First notification of strike - off in london gazette First notification of strike - off in london gazette
Registry Feb 8, 2008 Application for striking off Application for striking off
Registry May 12, 2005 Appointment of a secretary Appointment of a secretary
Registry May 12, 2005 Resignation of a director Resignation of a director
Registry May 6, 2005 Order of court - restoration Order of court - restoration
Registry Dec 1, 2004 Appointment of a man as Secretary Appointment of a man as Secretary
Registry May 14, 2002 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Feb 28, 2002 Resignation of one Motor Factor and one Director (a man) Resignation of one Motor Factor and one Director (a man)
Registry Jan 22, 2002 First notification of strike - off in london gazette First notification of strike - off in london gazette
Registry Nov 27, 2001 Application for striking off Application for striking off
Registry Aug 14, 2001 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 31, 2001 Annual return Annual return
Financials Dec 11, 2000 Annual accounts Annual accounts
Registry Nov 27, 2000 Alter mem and arts Alter mem and arts
Registry Jul 11, 2000 Annual return Annual return
Financials Dec 29, 1999 Annual accounts Annual accounts
Registry Jul 14, 1999 Annual return Annual return
Financials Aug 18, 1998 Annual accounts Annual accounts
Registry Jul 15, 1998 Annual return Annual return
Financials Dec 17, 1997 Annual accounts Annual accounts
Registry Jul 8, 1997 Annual return Annual return
Financials Sep 16, 1996 Annual accounts Annual accounts
Registry Jul 10, 1996 Annual return Annual return
Financials Oct 24, 1995 Annual accounts Annual accounts
Registry Jul 25, 1995 Annual return Annual return
Financials Dec 28, 1994 Annual accounts Annual accounts
Registry Jul 15, 1994 Annual return Annual return
Financials Dec 23, 1993 Annual accounts Annual accounts
Registry Jul 14, 1993 Annual return Annual return
Registry Jul 1, 1993 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 17, 1993 Change in situation or address of registered office 9416... Change in situation or address of registered office 9416...
Registry Jun 15, 1993 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Oct 1, 1992 Annual accounts Annual accounts
Registry Jul 31, 1992 Annual return Annual return
Registry Jul 4, 1992 Two appointments: 2 men Two appointments: 2 men
Financials Nov 28, 1991 Annual accounts Annual accounts
Registry Jul 15, 1991 Annual return Annual return
Financials Oct 17, 1990 Annual accounts Annual accounts
Registry Jul 18, 1990 S80a,252,366a,369 S80a,252,366a,369
Registry Jul 18, 1990 Annual return Annual return
Financials Feb 8, 1990 Annual accounts Annual accounts
Registry Feb 8, 1990 Register of members in non-legible form Register of members in non-legible form
Registry Feb 8, 1990 Location of register of directors' interests in shares etc where the register is in non-legible form Location of register of directors' interests in shares etc where the register is in non-legible form
Registry Feb 8, 1990 Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form
Registry Nov 1, 1989 Annual return Annual return
Registry Aug 31, 1988 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Registry Jun 21, 1988 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry May 23, 1988 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Apr 21, 1988 Annual accounts Annual accounts
Registry Apr 21, 1988 Annual return Annual return
Registry Mar 23, 1988 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jan 21, 1988 Declaration of satisfaction in full or in part of a mortgage or charge 9416... Declaration of satisfaction in full or in part of a mortgage or charge 9416...
Registry Oct 20, 1987 Director resigned, new director appointed Director resigned, new director appointed
Registry Oct 6, 1987 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials May 19, 1987 Annual accounts Annual accounts
Registry May 19, 1987 Annual return Annual return
Registry Mar 24, 1987 Director resigned, new director appointed Director resigned, new director appointed

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)