Advanced company searchLink opens in new window

BULTON LIMITED

Company number 05262440

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)
21 Jul 2011 GAZ2 Final Gazette dissolved following liquidation
21 Apr 2011 4.72 Return of final meeting in a creditors' voluntary winding up
04 Nov 2010 4.68 Liquidators' statement of receipts and payments to 21 October 2010
04 May 2010 4.68 Liquidators' statement of receipts and payments to 21 April 2010
30 Apr 2009 287 Registered office changed on 30/04/2009 from unit 9 100 rosebery avenue london E12 6PS
28 Apr 2009 4.20 Statement of affairs with form 4.19
28 Apr 2009 600 Appointment of a voluntary liquidator
28 Apr 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-04-22
16 Jan 2009 288c Director's Change of Particulars / jagjit kaur / 08/01/2009 / Middle Name/s was: , now: kaur; Surname was: kaur, now: lall; HouseName/Number was: , now: 69; Street was: ravenswood, now: percy road; Area was: 69 percy road, now: seven kings
18 Nov 2008 363a Return made up to 18/10/08; full list of members
21 Jul 2008 287 Registered office changed on 21/07/2008 from 7 barclay house well street london E9 7RA
10 Jun 2008 AA Total exemption full accounts made up to 31 October 2007
07 Nov 2007 363s Return made up to 18/10/07; full list of members
17 Feb 2007 AA Total exemption full accounts made up to 31 October 2006
31 Oct 2006 363s Return made up to 18/10/06; full list of members
25 Jan 2006 AA Total exemption full accounts made up to 31 October 2005
17 Nov 2005 363s Return made up to 18/10/05; full list of members
15 Apr 2005 288a New secretary appointed
10 Feb 2005 288a New director appointed
10 Feb 2005 288b Secretary resigned
10 Feb 2005 288b Director resigned
18 Oct 2004 NEWINC Incorporation