Advanced company searchLink opens in new window

BULFORDS CONTRACTS LIMITED

Company number 02965163

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)
16 Oct 2015 GAZ2 Final Gazette dissolved following liquidation
16 Jul 2015 4.72 Return of final meeting in a creditors' voluntary winding up
25 Jul 2014 4.68 Liquidators' statement of receipts and payments to 12 July 2014
02 Sep 2013 4.68 Liquidators' statement of receipts and payments to 12 July 2013
16 Aug 2012 AD01 Registered office address changed from Burney House 11-17 Fowler Road Hainault Business Park Ilford Essex IG6 3UJ England on 16 August 2012
07 Aug 2012 4.68 Liquidators' statement of receipts and payments to 12 July 2012
22 Jul 2011 4.20 Statement of affairs with form 4.19
22 Jul 2011 600 Appointment of a voluntary liquidator
22 Jul 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-07-13
15 Jun 2011 AD01 Registered office address changed from R/O 7-9 Hall Lane Chingford London E4 8HH on 15 June 2011
12 Apr 2011 TM02 Termination of appointment of Janice Evans as a secretary
29 Mar 2011 TM01 Termination of appointment of Robert Blin as a director
20 Jan 2011 TM01 Termination of appointment of Robert Bright as a director
23 Sep 2010 AR01 Annual return made up to 5 September 2010 with full list of shareholders
Statement of capital on 2010-09-23
  • GBP 25,000
23 Sep 2010 CH01 Director's details changed for Mr Robert James M Bright on 5 September 2010
23 Sep 2010 CH01 Director's details changed for Allen Mahoney on 5 September 2010
23 Sep 2010 CH01 Director's details changed for Robert Cassian Blin on 5 September 2010
25 Aug 2010 AA Total exemption small company accounts made up to 30 April 2010
13 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 6
25 Nov 2009 AA Total exemption small company accounts made up to 30 April 2009
16 Sep 2009 363a Return made up to 05/09/09; full list of members
13 Jul 2009 288b Appointment terminated director mohssen poteratchi
11 Jul 2009 288a Director appointed robert cassian blin
08 Jul 2009 288b Appointment terminated director angela williams
06 Jul 2009 288a Director appointed allen mahoney