Advanced company searchLink opens in new window

BULLVIN ELECTRICAL LIMITED

Company number 07904097

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)
12 Mar 2022 SOAS(A) Voluntary strike-off action has been suspended
08 Feb 2022 GAZ1(A) First Gazette notice for voluntary strike-off
01 Feb 2022 DS01 Application to strike the company off the register
20 Sep 2021 AA Accounts for a dormant company made up to 31 March 2021
25 May 2021 AA01 Previous accounting period shortened from 30 April 2021 to 31 March 2021
29 Jan 2021 AA Accounts for a dormant company made up to 30 April 2020
18 Jan 2021 CH01 Director's details changed for Mr Vinod Kumar Ahluwalia on 18 January 2021
18 Jan 2021 CS01 Confirmation statement made on 10 January 2021 with no updates
16 Dec 2020 PSC02 Notification of Valigroup Ltd as a person with significant control on 6 April 2016
30 Jan 2020 AA Micro company accounts made up to 30 April 2019
20 Jan 2020 CS01 Confirmation statement made on 10 January 2020 with no updates
16 Jan 2019 CS01 Confirmation statement made on 10 January 2019 with no updates
23 Aug 2018 AA Accounts for a dormant company made up to 30 April 2018
17 Jan 2018 CS01 Confirmation statement made on 10 January 2018 with no updates
08 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
23 Jan 2017 CS01 Confirmation statement made on 10 January 2017 with updates
28 Oct 2016 AA Micro company accounts made up to 30 April 2016
05 Feb 2016 AR01 Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 200
05 Feb 2016 CH01 Director's details changed for Mr Tony Bull on 9 January 2016
05 Feb 2016 CH01 Director's details changed for Mr Vinod Kumar Ahluwalia on 9 January 2016
16 Sep 2015 AA Micro company accounts made up to 30 April 2015
27 Feb 2015 AR01 Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 200
06 Aug 2014 AA Total exemption small company accounts made up to 30 April 2014
10 Apr 2014 AR01 Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 200
04 Jan 2014 AD01 Registered office address changed from 3 New Road Chatham Kent ME4 4QJ on 4 January 2014