Advanced company searchLink opens in new window

BULLNOSE LIMITED

Company number 03782749

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)
17 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
23 Sep 2019 DS01 Application to strike the company off the register
13 Sep 2019 MR04 Satisfaction of charge 1 in full
13 Sep 2019 MR04 Satisfaction of charge 2 in full
17 Jun 2019 CS01 Confirmation statement made on 14 June 2019 with updates
12 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with updates
08 Jun 2018 PSC05 Change of details for Good Relations Property Limited as a person with significant control on 14 November 2017
18 May 2018 AA Accounts for a dormant company made up to 31 December 2017
18 Jan 2018 TM01 Termination of appointment of Fiona Mary Sharp as a director on 31 December 2017
18 Jan 2018 AP01 Appointment of Mr David Crowther as a director on 31 December 2017
13 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
23 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
01 May 2017 TM01 Termination of appointment of Robert Edward Davison as a director on 31 March 2017
01 May 2017 TM01 Termination of appointment of Robert Edward Davison as a director on 31 March 2017
18 Apr 2017 TM02 Termination of appointment of Robert Edward Davison as a secretary on 31 March 2017
29 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
12 Aug 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-08-12
  • GBP 10,000
18 Feb 2016 AD01 Registered office address changed from PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 18 February 2016
08 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
04 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 10,000
16 Apr 2015 TM01 Termination of appointment of Nicholas Harvard Taylor as a director on 31 December 2014
11 Mar 2015 AA Audit exemption subsidiary accounts made up to 31 December 2013
09 Dec 2014 AP01 Appointment of Mr Robert Edward Davison as a director on 12 November 2014
09 Dec 2014 AP01 Appointment of Fiona Mary Sharp as a director on 12 November 2014