Advanced company searchLink opens in new window

BUMPER TO BUMPER (NORTHWEST) LTD

Company number 06367407

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)
17 Jun 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Mar 2014 GAZ1(A) First Gazette notice for voluntary strike-off
16 Aug 2013 SOAS(A) Voluntary strike-off action has been suspended
04 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
16 Sep 2011 SOAS(A) Voluntary strike-off action has been suspended
26 Jul 2011 GAZ1(A) First Gazette notice for voluntary strike-off
24 Nov 2010 SOAS(A) Voluntary strike-off action has been suspended
02 Nov 2010 GAZ1(A) First Gazette notice for voluntary strike-off
26 Oct 2010 DS01 Application to strike the company off the register
26 Apr 2010 AD01 Registered office address changed from C/O Henshaw Thompson 151 Eastbank Street Southport Merseyside PR8 1EE United Kingdom on 26 April 2010
26 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
27 Oct 2009 AR01 Annual return made up to 11 September 2009 with full list of shareholders
27 Oct 2009 AD01 Registered office address changed from 7 Bolton Road, Ashton in Makerfield, Wigan Lancashire WN4 8AA on 27 October 2009
20 Mar 2009 AA Total exemption small company accounts made up to 31 July 2008
09 Feb 2009 225 Accounting reference date shortened from 30/09/2008 to 31/07/2008
22 Jan 2009 288c Director's change of particulars / shaun tickle / 01/08/2008
22 Jan 2009 288b Appointment terminated secretary henshaw parsons LIMITED
23 Sep 2008 363a Return made up to 11/09/08; full list of members
18 Oct 2007 288c Director's particulars changed
11 Sep 2007 NEWINC Incorporation