- Company Overview for BULFORDS CONTRACTS LIMITED (02965163)
- Filing history for BULFORDS CONTRACTS LIMITED (02965163)
- People for BULFORDS CONTRACTS LIMITED (02965163)
- Charges for BULFORDS CONTRACTS LIMITED (02965163)
- Insolvency for BULFORDS CONTRACTS LIMITED (02965163)
- More for BULFORDS CONTRACTS LIMITED (02965163)
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) |
---|---|---|---|
16 Oct 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Jul 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
25 Jul 2014 | 4.68 | Liquidators' statement of receipts and payments to 12 July 2014 | |
02 Sep 2013 | 4.68 | Liquidators' statement of receipts and payments to 12 July 2013 | |
16 Aug 2012 | AD01 | Registered office address changed from Burney House 11-17 Fowler Road Hainault Business Park Ilford Essex IG6 3UJ England on 16 August 2012 | |
07 Aug 2012 | 4.68 | Liquidators' statement of receipts and payments to 12 July 2012 | |
22 Jul 2011 | 4.20 | Statement of affairs with form 4.19 | |
22 Jul 2011 | 600 | Appointment of a voluntary liquidator | |
22 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
15 Jun 2011 | AD01 | Registered office address changed from R/O 7-9 Hall Lane Chingford London E4 8HH on 15 June 2011 | |
12 Apr 2011 | TM02 | Termination of appointment of Janice Evans as a secretary | |
29 Mar 2011 | TM01 | Termination of appointment of Robert Blin as a director | |
20 Jan 2011 | TM01 | Termination of appointment of Robert Bright as a director | |
23 Sep 2010 | AR01 |
Annual return made up to 5 September 2010 with full list of shareholders
Statement of capital on 2010-09-23
|
|
23 Sep 2010 | CH01 | Director's details changed for Mr Robert James M Bright on 5 September 2010 | |
23 Sep 2010 | CH01 | Director's details changed for Allen Mahoney on 5 September 2010 | |
23 Sep 2010 | CH01 | Director's details changed for Robert Cassian Blin on 5 September 2010 | |
25 Aug 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
13 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
25 Nov 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
16 Sep 2009 | 363a | Return made up to 05/09/09; full list of members | |
13 Jul 2009 | 288b | Appointment terminated director mohssen poteratchi | |
11 Jul 2009 | 288a | Director appointed robert cassian blin | |
08 Jul 2009 | 288b | Appointment terminated director angela williams | |
06 Jul 2009 | 288a | Director appointed allen mahoney |