- Company Overview for BULKY BOB'S LIMITED (03759102)
- Filing history for BULKY BOB'S LIMITED (03759102)
- People for BULKY BOB'S LIMITED (03759102)
- Charges for BULKY BOB'S LIMITED (03759102)
- More for BULKY BOB'S LIMITED (03759102)
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) |
---|---|---|---|
07 Sep 2021 | GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
|
|
14 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
05 Mar 2021 | MR04 | Satisfaction of charge 037591020002 in full | |
19 Feb 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
09 Feb 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Jan 2021 | DS01 | Application to strike the company off the register | |
08 Jan 2021 | CS01 | Confirmation statement made on 26 April 2020 with no updates | |
27 Apr 2020 | CS01 | Confirmation statement made on 26 April 2019 with no updates | |
27 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
07 May 2019 | CS01 | Confirmation statement made on 26 April 2018 with no updates | |
02 May 2019 | TM01 | Termination of appointment of Christopher John Watson as a director on 15 February 2019 | |
28 Dec 2018 | AA | Full accounts made up to 31 March 2018 | |
15 Oct 2018 | AC92 | Restoration by order of the court | |
08 May 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Mar 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
20 Feb 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Feb 2018 | DS01 | Application to strike the company off the register | |
29 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
08 Dec 2017 | MR04 | Satisfaction of charge 1 in full | |
28 Apr 2017 | CS01 | Confirmation statement made on 26 April 2017 with updates | |
29 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
16 Nov 2016 | MR01 | Registration of charge 037591020002, created on 9 November 2016 | |
27 Apr 2016 | CH01 | Director's details changed for Dr John David Hines on 1 January 2016 | |
27 Apr 2016 | AR01 |
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
26 Apr 2016 | CH01 | Director's details changed for Mr Christopher John Watson on 27 April 2015 |