BULK SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
11/02/2311 February 2023 | Final Gazette dissolved following liquidation |
11/02/2311 February 2023 | Final Gazette dissolved following liquidation |
11/11/2211 November 2022 | Return of final meeting in a creditors' voluntary winding up |
11/02/2211 February 2022 | Liquidators' statement of receipts and payments to 2022-02-04 |
28/12/1928 December 2019 | CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES |
22/07/1922 July 2019 | 30/11/18 TOTAL EXEMPTION FULL |
16/05/1916 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 078806780001 |
20/12/1820 December 2018 | CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
31/08/1831 August 2018 | 30/11/17 TOTAL EXEMPTION FULL |
13/12/1713 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR. RICHARD ALEXANDER ROBERT PATERSON / 13/12/2017 |
13/12/1713 December 2017 | CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES |
13/12/1713 December 2017 | PSC'S CHANGE OF PARTICULARS / MR. RICHARD ALEXANDER ROBERT PATERSON / 13/12/2017 |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
29/08/1729 August 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
13/12/1613 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLE MOANA POA / 13/12/2016 |
13/12/1613 December 2016 | CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
31/05/1631 May 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
22/04/1622 April 2016 | PREVEXT FROM 31/08/2015 TO 30/11/2015 |
14/12/1514 December 2015 | Annual return made up to 13 December 2015 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
28/05/1528 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
07/01/157 January 2015 | Annual return made up to 13 December 2014 with full list of shareholders |
13/06/1413 June 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
15/01/1415 January 2014 | APPOINTMENT TERMINATED, SECRETARY RAYMARSH LIMITED |
15/01/1415 January 2014 | Annual return made up to 13 December 2013 with full list of shareholders |
31/08/1331 August 2013 | DISS40 (DISS40(SOAD)) |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
30/08/1330 August 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
27/08/1327 August 2013 | FIRST GAZETTE |
07/03/137 March 2013 | Annual return made up to 13 December 2012 with full list of shareholders |
31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
14/12/1114 December 2011 | CURRSHO FROM 31/12/2012 TO 31/08/2012 |
13/12/1113 December 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Disqualified Directors conduct
- Financial details of BULK SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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