Advanced company searchLink opens in new window

BULLIMORES MANAGEMENT LIMITED

Company number 01939376

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)
24 Oct 2024 GAZ2 Final Gazette dissolved following liquidation
24 Jul 2024 LIQ13 Return of final meeting in a members' voluntary winding up
26 Feb 2024 AD01 Registered office address changed from Old Printers Yard 156 South Street Dorking Surrey RH4 2HF to 197 Kingston Road Epsom Surrey KT19 0AB on 26 February 2024
26 Feb 2024 LIQ01 Declaration of solvency
26 Feb 2024 600 Appointment of a voluntary liquidator
26 Feb 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-02-20
06 Feb 2024 TM01 Termination of appointment of Carolyn Jane Scott as a director on 31 January 2024
06 Feb 2024 TM01 Termination of appointment of Patrick Gerard Casey as a director on 31 January 2024
19 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
28 Sep 2023 CS01 Confirmation statement made on 17 September 2023 with updates
28 Sep 2023 MR04 Satisfaction of charge 1 in full
12 Sep 2023 PSC04 Change of details for Mrs Susannah Judith Wallace as a person with significant control on 12 September 2023
12 Sep 2023 PSC04 Change of details for Mrs Janet Mary Edwards as a person with significant control on 12 September 2023
12 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
30 Sep 2022 CS01 Confirmation statement made on 17 September 2022 with updates
30 Sep 2022 PSC01 Notification of Janet Mary Edwards as a person with significant control on 29 August 2022
30 Sep 2022 PSC07 Cessation of Terence Edwards as a person with significant control on 29 August 2022
30 Sep 2022 PSC01 Notification of Susannah Judith Wallace as a person with significant control on 29 August 2022
30 Sep 2022 TM01 Termination of appointment of Terence Edwards as a director on 29 August 2022
30 Jun 2022 AP01 Appointment of Mrs Susannah Judith Wallace as a director on 27 June 2022
04 Apr 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
31 Mar 2022 PSC04 Change of details for Mr Terence Edwards as a person with significant control on 23 February 2022
31 Mar 2022 TM02 Termination of appointment of Margaret Jean Brett as a secretary on 23 February 2022
31 Mar 2022 PSC07 Cessation of Margaret Jean Brett as a person with significant control on 23 February 2022
23 Feb 2022 TM01 Termination of appointment of Margaret Jean Brett as a director on 23 February 2022