- Company Overview for BULL TUBES LIMITED (03201843)
- Filing history for BULL TUBES LIMITED (03201843)
- People for BULL TUBES LIMITED (03201843)
- Charges for BULL TUBES LIMITED (03201843)
- Insolvency for BULL TUBES LIMITED (03201843)
- More for BULL TUBES LIMITED (03201843)
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
|
|
18 Jun 2015 | AR01 |
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-18
|
|
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
|
|
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 |