Advanced company searchLink opens in new window

BULLBRIDGE LOGISTICS LTD

Company number 09062682

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)
21 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
29 May 2018 DS01 Application to strike the company off the register
23 Feb 2018 AA Micro company accounts made up to 31 May 2017
19 Feb 2018 AD01 Registered office address changed from 7 Burland Close Salford M7 2YW United Kingdom to 7 Limewood Way Leeds LS14 1AB on 19 February 2018
19 Feb 2018 PSC01 Notification of Terence Dunne as a person with significant control on 16 February 2018
19 Feb 2018 TM01 Termination of appointment of Stephen Bulcock as a director on 16 February 2018
19 Feb 2018 AP01 Appointment of Mr Terence Dunne as a director on 16 February 2018
19 Feb 2018 PSC07 Cessation of Stephen Bulcock as a person with significant control on 16 February 2018
13 Jun 2017 CS01 Confirmation statement made on 29 May 2017 with updates
09 Feb 2017 AA Micro company accounts made up to 31 May 2016
15 Dec 2016 AP01 Appointment of Stephen Bulcock as a director on 8 December 2016
15 Dec 2016 AD01 Registered office address changed from 368 Windermere Road Middleton Manchester M24 4LB United Kingdom to 7 Burland Close Salford M7 2YW on 15 December 2016
15 Dec 2016 TM01 Termination of appointment of Brian Barker as a director on 8 December 2016
13 Jun 2016 AR01 Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
02 Jun 2016 AD01 Registered office address changed from 85 Bulwer Road Coventry CV6 3AJ United Kingdom to 368 Windermere Road Middleton Manchester M24 4LB on 2 June 2016
02 Jun 2016 AP01 Appointment of Brian Barker as a director on 24 May 2016
02 Jun 2016 TM01 Termination of appointment of James Nixon Mcdougall as a director on 24 May 2016
27 Jan 2016 AA Micro company accounts made up to 31 May 2015
08 Dec 2015 AD01 Registered office address changed from 55 Kingfisher Avenue Nuneaton CV10 9LR United Kingdom to 85 Bulwer Road Coventry CV6 3AJ on 8 December 2015
08 Dec 2015 AP01 Appointment of James Nixon Mcdougall as a director on 26 November 2015
08 Dec 2015 TM01 Termination of appointment of Malcolm John Samuels as a director on 26 November 2015
28 Aug 2015 CH01 Director's details changed for Mr Malcolm John Samuels on 20 August 2015
27 Aug 2015 AD01 Registered office address changed from 110 Waidshouse Road Nelson BB9 0RS to 55 Kingfisher Avenue Nuneaton CV10 9LR on 27 August 2015
27 Aug 2015 TM01 Termination of appointment of Mark Ward as a director on 20 August 2015