- Company Overview for BULLBRIDGE LOGISTICS LTD (09062682)
- Filing history for BULLBRIDGE LOGISTICS LTD (09062682)
- People for BULLBRIDGE LOGISTICS LTD (09062682)
- More for BULLBRIDGE LOGISTICS LTD (09062682)
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
|
|
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 |