- Company Overview for BRADFORD BULLS HOLDINGS LIMITED (00813289)
- Filing history for BRADFORD BULLS HOLDINGS LIMITED (00813289)
- People for BRADFORD BULLS HOLDINGS LIMITED (00813289)
- Charges for BRADFORD BULLS HOLDINGS LIMITED (00813289)
- Insolvency for BRADFORD BULLS HOLDINGS LIMITED (00813289)
- More for BRADFORD BULLS HOLDINGS LIMITED (00813289)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 May 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Feb 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
06 Nov 2014 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
06 Nov 2014 | LIQ MISC | Insolvency:order of court appointing gareth david rusling and removing christopher michael white as liquidators of the company | |
06 Nov 2014 | 600 | Appointment of a voluntary liquidator | |
04 Sep 2014 | 4.68 | Liquidators' statement of receipts and payments to 30 June 2014 | |
16 Jul 2013 | 2.24B | Administrator's progress report to 1 July 2013 | |
12 Jul 2013 | 600 | Appointment of a voluntary liquidator | |
01 Jul 2013 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
04 Feb 2013 | 2.24B | Administrator's progress report to 28 December 2012 | |
19 Sep 2012 | F2.18 | Notice of deemed approval of proposals | |
03 Sep 2012 | 2.17B | Statement of administrator's proposal | |
09 Jul 2012 | AD01 | Registered office address changed from Odsal Stadium Bradford West Yorkshire BD6 1BS on 9 July 2012 | |
06 Jul 2012 | 2.12B | Appointment of an administrator | |
25 May 2012 | AP01 | Appointment of Mr Rowland Agar as a director on 24 May 2012 | |
25 May 2012 | AP01 | Appointment of Mr Stephen Geoffrey Coulby as a director on 24 May 2012 | |
08 May 2012 | TM01 | Termination of appointment of Peter Michael Quarmby Hood as a director on 4 May 2012 | |
08 May 2012 | TM01 | Termination of appointment of Andrew John Bennett as a director on 3 May 2012 | |
25 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
25 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
24 Jan 2012 | AR01 |
Annual return made up to 19 January 2012 with bulk list of shareholders
Statement of capital on 2012-01-24
|
|
06 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
04 Oct 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
10 Feb 2011 | AR01 | Annual return made up to 14 January 2011. List of shareholders has changed | |
01 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 7 |