Advanced company searchLink opens in new window

BULLET RESOURCING LIMITED

Company number 06836529

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)
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
  • LRESSP ‐ Special resolution to wind up on 2015-09-16
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
  • GBP 10,000
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
  • GBP 100
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