- Company Overview for BOB MULLAN MOTORS LIMITED (NI037272)
- Filing history for BOB MULLAN MOTORS LIMITED (NI037272)
- People for BOB MULLAN MOTORS LIMITED (NI037272)
- Charges for BOB MULLAN MOTORS LIMITED (NI037272)
- Insolvency for BOB MULLAN MOTORS LIMITED (NI037272)
- More for BOB MULLAN MOTORS LIMITED (NI037272)
| 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) |
|---|---|---|---|
| 11 Dec 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
| 26 Nov 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 20 Nov 2024 | DS01 | Application to strike the company off the register | |
| 12 Mar 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
| 12 Mar 2024 | AA | Total exemption full accounts made up to 31 December 2022 | |
| 01 Dec 2023 | CS01 | Confirmation statement made on 22 November 2023 with no updates | |
| 06 Jan 2023 | PSC01 | Notification of Seamus Farren as a person with significant control on 5 January 2023 | |
| 22 Nov 2022 | CS01 | Confirmation statement made on 22 November 2022 with updates | |
| 22 Nov 2022 | CS01 | Confirmation statement made on 3 November 2022 with updates | |
| 22 Nov 2022 | PSC07 | Cessation of Robert James Mullan as a person with significant control on 20 September 2021 | |
| 30 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
| 18 May 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
| 17 May 2022 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
| 12 May 2022 | AA | Total exemption full accounts made up to 31 December 2020 | |
| 04 Mar 2022 | AD01 | Registered office address changed from The Bob Mullan Complex 20 Courtauld Way Campsie Industrial Estate Eglinton Londonderry BT47 3XN to C/O 16 Main Street Limavady Londonderry BT49 0EU on 4 March 2022 | |
| 20 Dec 2021 | AA01 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 | |
| 14 Dec 2021 | CS01 | Confirmation statement made on 3 November 2021 with no updates | |
| 14 Dec 2021 | TM01 | Termination of appointment of Robert James Mullan as a director on 20 September 2021 | |
| 14 Dec 2021 | TM02 | Termination of appointment of Robert James Mullan as a secretary on 20 September 2021 | |
| 14 Dec 2021 | AP01 | Appointment of Marianne Teresa Mullan as a director on 14 December 2021 | |
| 22 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
| 09 Nov 2020 | CS01 | Confirmation statement made on 3 November 2020 with no updates | |
| 04 Nov 2019 | CS01 | Confirmation statement made on 3 November 2019 with no updates | |
| 30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
| 09 Nov 2018 | CS01 | Confirmation statement made on 3 November 2018 with no updates |