Advanced company searchLink opens in new window

THE BULMER FOUNDATION TRADING COMMUNITY INTEREST COMPANY

Company number 06272206

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)
10 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
11 Dec 2019 DS01 Application to strike the company off the register
13 Jun 2019 CS01 Confirmation statement made on 7 June 2019 with no updates
22 Jan 2019 AA Micro company accounts made up to 30 June 2018
07 Jun 2018 CS01 Confirmation statement made on 7 June 2018 with updates
24 Oct 2017 AA Micro company accounts made up to 30 June 2017
14 Jun 2017 CS01 Confirmation statement made on 7 June 2017 with updates
24 Jan 2017 AA Micro company accounts made up to 30 June 2016
16 Jun 2016 AR01 Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
10 Feb 2016 AA Total exemption full accounts made up to 30 June 2015
23 Jun 2015 AR01 Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
15 Oct 2014 AA Total exemption full accounts made up to 30 June 2014
02 Jul 2014 AR01 Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
02 Jul 2014 CH01 Director's details changed for Rev Nicholas John Read on 1 January 2014
10 Feb 2014 AA Total exemption full accounts made up to 30 June 2013
18 Jun 2013 AR01 Annual return made up to 7 June 2013 with full list of shareholders
13 Jun 2013 TM01 Termination of appointment of Robert Garner as a director
13 Feb 2013 AA Total exemption full accounts made up to 30 June 2012
20 Jun 2012 AR01 Annual return made up to 7 June 2012 with full list of shareholders
15 Feb 2012 AA Total exemption full accounts made up to 30 June 2011
02 Feb 2012 AP01 Appointment of Mr Nicholas John Read as a director
15 Jun 2011 AR01 Annual return made up to 7 June 2011 with full list of shareholders
15 Feb 2011 AA Total exemption full accounts made up to 30 June 2010
19 Oct 2010 AD01 Registered office address changed from the Cider Mills Plough Lane Hereford Herefordshire HR4 0LE on 19 October 2010