BULWARK GROUP LIMITED

Company Documents

DateDescription
30/07/1930 July 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/07/1915 July 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/05/1930 May 2019 REGISTERED OFFICE CHANGED ON 30/05/2019 FROM C/O JOSEPH MILLER & CO FLOOR A MILBURN HOUSE DEAN STREET NEWCASTLE UPON TYNE NE1 1LE

View Document

24/04/1924 April 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

02/04/192 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/03/1920 March 2019 APPLICATION FOR STRIKING-OFF

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

04/04/184 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

29/03/1829 March 2018 APPOINTMENT TERMINATED, DIRECTOR HELEN THOMPSON

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

06/04/176 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

23/06/1623 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

22/02/1622 February 2016 DIRECTOR APPOINTED MRS HELEN THOMPSON

View Document

03/01/163 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

02/07/152 July 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

10/02/1510 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

16/07/1416 July 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

02/07/132 July 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

02/07/132 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KRISTOPHER THOMPSON / 30/05/2013

View Document

29/05/1329 May 2013 REGISTERED OFFICE CHANGED ON 29/05/2013 FROM BAKER TILLY 1 ST JAMES GATE NEWCASTLE UPON TYNE TYNE AND WEAR NE1 4AD

View Document

13/02/1313 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

13/09/1213 September 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

20/06/1220 June 2012 REGISTERED OFFICE CHANGED ON 20/06/2012 FROM FLOOR A MILBURN HOUSE DEAN STREET NEWCASTLE UPON TYNE NE1 1LE

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

22/06/1122 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KRISTOPHER THOMPSON / 01/12/2010

View Document

22/06/1122 June 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

10/03/1110 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KRISTOPHER THOMPSON / 12/06/2010

View Document

07/09/107 September 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

12/06/0912 June 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company