THE BULMER FOUNDATION TRADING COMMUNITY INTEREST COMPANY
Company number 06272206
- Company Overview for THE BULMER FOUNDATION TRADING COMMUNITY INTEREST COMPANY (06272206)
- Filing history for THE BULMER FOUNDATION TRADING COMMUNITY INTEREST COMPANY (06272206)
- People for THE BULMER FOUNDATION TRADING COMMUNITY INTEREST COMPANY (06272206)
- More for THE BULMER FOUNDATION TRADING COMMUNITY INTEREST COMPANY (06272206)
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
|
|
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
|
|
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
|
|
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 |