Advanced company searchLink opens in new window

BRADFORD BULLS HOLDINGS LIMITED

Company number 00813289

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 199,774
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