- Company Overview for BULMERS TRANSPORT LIMITED (06779166)
- Filing history for BULMERS TRANSPORT LIMITED (06779166)
- People for BULMERS TRANSPORT LIMITED (06779166)
- Charges for BULMERS TRANSPORT LIMITED (06779166)
- Insolvency for BULMERS TRANSPORT LIMITED (06779166)
- More for BULMERS TRANSPORT LIMITED (06779166)
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) |
---|---|---|---|
23 Nov 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Aug 2012 | 2.24B | Administrator's progress report to 13 August 2012 | |
23 Aug 2012 | 2.35B | Notice of move from Administration to Dissolution on 13 August 2012 | |
09 Mar 2012 | 2.24B | Administrator's progress report to 13 February 2012 | |
14 Feb 2012 | 2.31B |
Notice of extension of period of Administration
|
|
15 Sep 2011 | 2.24B | Administrator's progress report to 13 August 2011 | |
16 May 2011 | 2.23B | Result of meeting of creditors | |
12 Apr 2011 | 2.17B | Statement of administrator's proposal | |
21 Feb 2011 | AD01 | Registered office address changed from Cleveland House Eston Road Grangetown Middlesbrough Cleveland TS6 6UA on 21 February 2011 | |
18 Feb 2011 | 2.12B | Appointment of an administrator | |
04 Feb 2011 | AA | Accounts for a medium company made up to 30 November 2009 | |
04 Feb 2011 | MISC | AA01 - prevsho from 31/12/2009 to 30/11/2009 | |
11 Jan 2011 | AR01 |
Annual return made up to 23 December 2010 with full list of shareholders
Statement of capital on 2011-01-11
|
|
29 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
26 Oct 2010 | AP01 | Appointment of Kevin Yapp as a director | |
26 Oct 2010 | AP01 | Appointment of Lisa Victoria Tyler as a director | |
09 Jul 2010 | AA01 | Current accounting period shortened from 31 December 2010 to 30 November 2010 | |
04 May 2010 | TM01 | Termination of appointment of Nicholas Scott as a director | |
25 Jan 2010 | AR01 | Annual return made up to 23 December 2009 with full list of shareholders | |
25 Jan 2010 | CH03 | Secretary's details changed for Johnathan Richard Bulmer on 23 December 2009 | |
25 Jan 2010 | CH01 | Director's details changed for Nicholas Scott on 23 December 2009 | |
25 Jan 2010 | AD03 | Register(s) moved to registered inspection location | |
25 Jan 2010 | CH01 | Director's details changed for Johnathan Richard Bulmer on 23 December 2009 | |
25 Jan 2010 | AD02 | Register inspection address has been changed | |
07 Jul 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 |