Advanced company searchLink opens in new window

BULL TUBES LIMITED

Company number 03201843

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)
22 Jun 2017 GAZ2 Final Gazette dissolved following liquidation
22 Mar 2017 4.72 Return of final meeting in a creditors' voluntary winding up
23 Jan 2017 4.68 Liquidators' statement of receipts and payments to 9 November 2016
18 Dec 2015 AD01 Registered office address changed from 1071 Warwick Road Acocks Green Birmingham B27 6QT to Sanderling House Springbrook Lane Solihull West Midlands B94 5SG on 18 December 2015
23 Nov 2015 AD01 Registered office address changed from Unit 3 Venture Business Park Bloomfield Road Tipton West Midlands DY4 9ET to 1071 Warwick Road Acocks Green Birmingham B27 6QT on 23 November 2015
20 Nov 2015 4.20 Statement of affairs with form 4.19
20 Nov 2015 600 Appointment of a voluntary liquidator
20 Nov 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-10
18 Jun 2015 AR01 Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 90
27 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
19 Jun 2014 AR01 Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-06-19
  • GBP 90
28 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
18 Jun 2013 AR01 Annual return made up to 21 May 2013 with full list of shareholders
28 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
19 Jun 2012 AR01 Annual return made up to 21 May 2012 with full list of shareholders
27 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
08 Jul 2011 TM01 Termination of appointment of Terence Wright as a director
08 Jul 2011 TM02 Termination of appointment of Terence Wright as a secretary
17 Jun 2011 AD01 Registered office address changed from West Midlands House Gipsy Lane Willenhall West Midlands WV13 2HA United Kingdom on 17 June 2011
16 Jun 2011 AR01 Annual return made up to 21 May 2011 with full list of shareholders
15 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
14 Jun 2010 AR01 Annual return made up to 21 May 2010 with full list of shareholders
14 Jun 2010 TM01 Termination of appointment of Patrick Wright as a director
14 Jun 2010 CH01 Director's details changed for Terence John Wright on 15 May 2010
14 Jun 2010 CH01 Director's details changed for Mark Hill on 21 May 2010