Advanced company searchLink opens in new window

BUNNY MANAGEMENT LIMITED

Company number 06528304

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)
27 Dec 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Nov 2020 SOAS(A) Voluntary strike-off action has been suspended
20 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
12 Oct 2020 DS01 Application to strike the company off the register
22 Feb 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-06
12 Jun 2019 AD01 Registered office address changed from Unit 35 Union Street Springvvale Industrial Estate Bilston WV14 0QL England to 218 Stubbers Green Road Walsall WS9 8BL on 12 June 2019
08 Jun 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
28 May 2019 AA01 Previous accounting period extended from 31 August 2018 to 28 February 2019
28 May 2019 GAZ1 First Gazette notice for compulsory strike-off
01 Apr 2019 TM02 Termination of appointment of Lakecourt Management Limited as a secretary on 8 March 2018
01 Apr 2019 AD01 Registered office address changed from 218 Stubbers Green Road Walsall WS9 8BL United Kingdom to Unit 35 Union Street Springvvale Industrial Estate Bilston WV14 0QL on 1 April 2019
07 Mar 2019 AD01 Registered office address changed from Unit 35 Springvale Industrial Park Bilston WV14 0QL England to 218 Stubbers Green Road Walsall WS9 8BL on 7 March 2019
08 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with no updates
30 Jan 2018 AA Micro company accounts made up to 31 August 2017
10 Mar 2017 CS01 Confirmation statement made on 8 March 2017 with updates
24 Jan 2017 AA Total exemption small company accounts made up to 31 August 2016
02 Sep 2016 AD01 Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG to Unit 35 Springvale Industrial Park Bilston WV14 0QL on 2 September 2016
01 Apr 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 10
13 Oct 2015 AA Total exemption small company accounts made up to 31 August 2015
23 Mar 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 10
31 Oct 2014 AA Total exemption small company accounts made up to 31 August 2014
21 May 2014 AA Accounts for a dormant company made up to 31 August 2013
21 May 2014 AA01 Previous accounting period shortened from 28 February 2014 to 31 August 2013
14 Mar 2014 AR01 Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 10