- Company Overview for BULLIMORES MANAGEMENT LIMITED (01939376)
- Filing history for BULLIMORES MANAGEMENT LIMITED (01939376)
- People for BULLIMORES MANAGEMENT LIMITED (01939376)
- Charges for BULLIMORES MANAGEMENT LIMITED (01939376)
- Insolvency for BULLIMORES MANAGEMENT LIMITED (01939376)
- More for BULLIMORES MANAGEMENT LIMITED (01939376)
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
|
|
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.
|
|
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 |