BUBNELL CONSULTING LIMITED

Company Documents

DateDescription
23/05/2323 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

23/05/2323 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/03/237 March 2023 First Gazette notice for voluntary strike-off

View Document

07/03/237 March 2023 First Gazette notice for voluntary strike-off

View Document

22/02/2322 February 2023 Application to strike the company off the register

View Document

22/02/2322 February 2023 Termination of appointment of Judith Shore as a director on 2023-02-22

View Document

02/11/222 November 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

27/01/2227 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/04/2126 April 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

20/04/2120 April 2021 PSC'S CHANGE OF PARTICULARS / MR WAYNE SHORE / 14/04/2021

View Document

20/04/2120 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH SHORE / 14/04/2021

View Document

20/04/2120 April 2021 PSC'S CHANGE OF PARTICULARS / MRS JUDITH SHORE / 14/04/2021

View Document

20/04/2120 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE SHORE / 14/04/2021

View Document

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 26/10/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/01/2027 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

25/09/1825 September 2018 PREVSHO FROM 31/10/2018 TO 31/05/2018

View Document

25/09/1825 September 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/01/1822 January 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

01/11/171 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUDITH SHORE

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

23/03/1723 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

23/11/1623 November 2016 REGISTERED OFFICE CHANGED ON 23/11/2016 FROM THE ANNEX THE MANOR HOUSE 260 ECCLESHALL ROAD SOUTH SHEFFIELD S11 9PS

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

06/11/156 November 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

15/07/1515 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

08/05/158 May 2015 REGISTERED OFFICE CHANGED ON 08/05/2015 FROM C/O OMEGA COURT 370 CEMETERY ROAD SHEFFIELD S11 8FT

View Document

01/12/141 December 2014 COMPANY NAME CHANGED CIRRUS COMMERCIAL FINANCE LIMITED CERTIFICATE ISSUED ON 01/12/14

View Document

28/10/1428 October 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

20/06/1420 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

30/10/1330 October 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

26/10/1226 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information