Advanced company searchLink opens in new window

BULRUSHES ESTATE LIMITED

Company number 06562754

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)
19 Jun 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Mar 2012 GAZ1(A) First Gazette notice for voluntary strike-off
21 Feb 2012 DS01 Application to strike the company off the register
28 Apr 2011 AR01 Annual return made up to 11 April 2011 with full list of shareholders
Statement of capital on 2011-04-28
  • GBP 1
27 Jan 2011 AA Accounts for a dormant company made up to 30 April 2010
27 Apr 2010 AR01 Annual return made up to 11 April 2010 with full list of shareholders
12 Jan 2010 AA Accounts for a dormant company made up to 30 April 2009
24 Nov 2009 AP03 Appointment of Mrs Louise Maria Fice as a secretary
19 Nov 2009 TM01 Termination of appointment of Christopher Dixon as a director
19 Nov 2009 AP01 Appointment of Mr Colin Leslie Wilson as a director
03 Nov 2009 AD01 Registered office address changed from C/O Sanderson Weatherall 22-24 Grey Street Newcastle upon Tyne NE1 6AD on 3 November 2009
30 Oct 2009 TM02 Termination of appointment of Carly Sutherland as a secretary
20 May 2009 363a Return made up to 11/04/09; full list of members
20 May 2009 353 Location of register of members
20 May 2009 190 Location of debenture register
02 Dec 2008 288b Appointment Terminated Director osborne nominees one LIMITED
02 Dec 2008 288b Appointment Terminated Secretary osborne nominees two LIMITED
02 Dec 2008 287 Registered office changed on 02/12/2008 from 5 osborne terrace jesmond newcastle upon tyne NE2 1SQ
06 Nov 2008 288a Director appointed christopher dixon
06 Nov 2008 288a Secretary appointed carly sutherland
11 Apr 2008 NEWINC Incorporation