- Company Overview for BULLET RESOURCING LIMITED (06836529)
- Filing history for BULLET RESOURCING LIMITED (06836529)
- People for BULLET RESOURCING LIMITED (06836529)
- Insolvency for BULLET RESOURCING LIMITED (06836529)
- More for BULLET RESOURCING LIMITED (06836529)
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) |
---|---|---|---|
28 Jul 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Apr 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
11 Oct 2016 | 4.68 | Liquidators' statement of receipts and payments to 15 September 2016 | |
27 Jan 2016 | AD01 | Registered office address changed from 4th Floor Southfield House 11 Liverpool Gardens Worthing West Sussex BN11 1RY to 2nd Floor Phoenix House 32 West Street Brighton East Sussex BN1 2RT on 27 January 2016 | |
05 Oct 2015 | AD01 | Registered office address changed from 303 Goring Road Goring by Sea Worthing West Sussex BN12 4NX to 4th Floor Southfield House 11 Liverpool Gardens Worthing West Sussex BN11 1RY on 5 October 2015 | |
01 Oct 2015 | 4.70 | Declaration of solvency | |
01 Oct 2015 | 600 | Appointment of a voluntary liquidator | |
01 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
28 May 2015 | CH01 | Director's details changed for Mrs Yvonne Ferguson on 27 May 2015 | |
12 Mar 2015 | AR01 |
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
|
|
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Oct 2014 | AD01 | Registered office address changed from A2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ to 303 Goring Road Goring by Sea Worthing West Sussex BN12 4NX on 7 October 2014 | |
01 Apr 2014 | AR01 |
Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
13 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Mar 2013 | AR01 | Annual return made up to 4 March 2013 with full list of shareholders | |
13 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
04 Apr 2012 | AR01 | Annual return made up to 4 March 2012 with full list of shareholders | |
13 Mar 2012 | CH01 | Director's details changed for Mrs Yvonne Ferguson on 13 March 2012 | |
09 Jan 2012 | AA | Total exemption full accounts made up to 31 March 2011 | |
06 Jul 2011 | TM02 | Termination of appointment of Donnington Secretaries Limited as a secretary | |
16 Mar 2011 | AR01 | Annual return made up to 4 March 2011 with full list of shareholders | |
03 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
07 Apr 2010 | AR01 | Annual return made up to 4 March 2010 with full list of shareholders | |
04 Mar 2009 | NEWINC | Incorporation |