Advanced company searchLink opens in new window

BULMAN TRANSPORT LIMITED

Company number 09744954

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)
19 May 2021 GAZ2 Final Gazette dissolved following liquidation
19 Feb 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 May 2020 LIQ03 Liquidators' statement of receipts and payments to 14 March 2020
05 Apr 2019 AD01 Registered office address changed from Dalmar House Barras Lane Estate Dalston Carlisle CA5 7NY United Kingdom to Frp Advisory Llp Deby House 12 Winckley Square Preston Lancashire PR1 3JJ on 5 April 2019
03 Apr 2019 600 Appointment of a voluntary liquidator
03 Apr 2019 LIQ02 Statement of affairs
03 Apr 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-03-15
06 Mar 2019 RP04AP01 Second filing for the appointment of Martyn Gareth Bulman as a director
06 Feb 2019 RP04TM01 Second filing for the termination of Elizabeth Bulman as a director
06 Feb 2019 RP04TM01 Second filing for the termination of Steven Robert Bulman as a director
05 Nov 2018 TM01 Termination of appointment of Steven Robert Bulman as a director on 24 August 2018
  • ANNOTATION Clarification a second filed TM01 was registered on 06/02/2019.
05 Nov 2018 TM01 Termination of appointment of Elizabeth Bulman as a director on 24 August 2018
  • ANNOTATION Clarification a second filed TM01 was registered on 06/02/2019.
05 Nov 2018 AP01 Appointment of Mr Martyn Gareth Bulman as a director on 24 August 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 06/03/2019.
03 Sep 2018 CS01 Confirmation statement made on 23 August 2018 with no updates
12 Jul 2018 AA Total exemption full accounts made up to 31 August 2017
29 May 2018 AA01 Previous accounting period shortened from 30 August 2017 to 29 August 2017
26 Aug 2017 CS01 Confirmation statement made on 23 August 2017 with no updates
15 Jun 2017 AA Total exemption small company accounts made up to 31 August 2016
24 May 2017 AA01 Previous accounting period shortened from 31 August 2016 to 30 August 2016
11 Oct 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-07
26 Sep 2016 CS01 Confirmation statement made on 23 August 2016 with updates
12 Apr 2016 SH01 Statement of capital following an allotment of shares on 17 February 2016
  • GBP 2
17 Feb 2016 AP01 Appointment of Mr Steven Robert Bulman as a director on 17 February 2016
24 Aug 2015 NEWINC Incorporation
Statement of capital on 2015-08-24
  • GBP 1