BULLSEYE DISTRIBUTION (UK) LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
    
    
      
    
    Company Documents
| Date | Description | 
|---|---|
| 13/11/2413 November 2024 | Final Gazette dissolved following liquidation | 
| 13/11/2413 November 2024 | Final Gazette dissolved following liquidation | 
| 13/08/2413 August 2024 | Return of final meeting in a creditors' voluntary winding up | 
| 16/01/2416 January 2024 | Liquidators' statement of receipts and payments to 2023-11-09 | 
| 16/01/2416 January 2024 | Resolutions | 
| 16/01/2416 January 2024 | Appointment of a voluntary liquidator | 
| 16/01/2416 January 2024 | Statement of affairs | 
| 16/01/2416 January 2024 | Resolutions | 
| 20/01/2320 January 2023 | Liquidators' statement of receipts and payments to 2022-11-09 | 
| 16/01/2316 January 2023 | Appointment of a voluntary liquidator | 
| 18/11/2118 November 2021 | Statement of affairs | 
| 17/11/2117 November 2021 | Registered office address changed from 296 Clipsley Lane Haydock St. Helens WA11 0JQ England to The Town Hall Burnley Road Padiham Burnley Lancashire BB12 8BS on 2021-11-17 | 
| 04/02/214 February 2021 | 29/02/20 TOTAL EXEMPTION FULL | 
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 | 
| 06/02/206 February 2020 | CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES | 
| 29/11/1929 November 2019 | 28/02/19 TOTAL EXEMPTION FULL | 
| 23/09/1923 September 2019 | REGISTERED OFFICE CHANGED ON 23/09/2019 FROM 22 RED LANE FRODSHAM CHESHIRE WA6 6RB | 
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 | 
| 25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES | 
| 12/11/1812 November 2018 | 28/02/18 TOTAL EXEMPTION FULL | 
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 | 
| 19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES | 
| 27/09/1727 September 2017 | 28/02/17 TOTAL EXEMPTION FULL | 
| 31/03/1731 March 2017 | CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES | 
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 | 
| 20/09/1620 September 2016 | Annual accounts small company total exemption made up to 29 February 2016 | 
| 12/04/1612 April 2016 | Annual return made up to 2 February 2016 with full list of shareholders | 
| 29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 | 
| 27/11/1527 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 | 
| 01/04/151 April 2015 | Annual return made up to 2 February 2015 with full list of shareholders | 
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 | 
| 20/11/1420 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 | 
| 17/04/1417 April 2014 | Annual return made up to 2 February 2014 with full list of shareholders | 
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 | 
| 21/11/1321 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 | 
| 20/03/1320 March 2013 | Annual return made up to 2 February 2013 with full list of shareholders | 
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 | 
| 27/07/1227 July 2012 | Annual accounts small company total exemption made up to 29 February 2012 | 
| 06/02/126 February 2012 | Annual return made up to 2 February 2012 with full list of shareholders | 
| 28/10/1128 October 2011 | Annual accounts small company total exemption made up to 28 February 2011 | 
| 02/02/112 February 2011 | Annual return made up to 2 February 2011 with full list of shareholders | 
| 30/11/1030 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 | 
| 18/08/1018 August 2010 | SECRETARY'S CHANGE OF PARTICULARS / LINDSEY SIMPSON / 02/08/2010 | 
| 18/08/1018 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN LAWRENSON / 02/08/2010 | 
| 18/05/1018 May 2010 | REGISTERED OFFICE CHANGED ON 18/05/2010 FROM 36 FLEETWOOD CLOSE, GREAT SANKEY WARRINGTON CHESHIRE WA5 2UZ | 
| 15/03/1015 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN LAWRENSON / 01/10/2009 | 
| 15/03/1015 March 2010 | Annual return made up to 2 February 2010 with full list of shareholders | 
| 22/12/0922 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 | 
| 16/03/0916 March 2009 | RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS | 
| 02/12/082 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 | 
| 02/12/082 December 2008 | RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS | 
| 19/02/0819 February 2008 | DIRECTOR RESIGNED | 
| 24/10/0724 October 2007 | SECRETARY RESIGNED | 
| 24/10/0724 October 2007 | NEW SECRETARY APPOINTED | 
| 24/10/0724 October 2007 | DIRECTOR'S PARTICULARS CHANGED | 
| 04/10/074 October 2007 | REGISTERED OFFICE CHANGED ON 04/10/07 FROM: 18 PRIMROSE GROVE, HAYDOCK ST HELENS MERSEYSIDE WA11 0GD | 
| 04/10/074 October 2007 | NEW DIRECTOR APPOINTED | 
| 02/02/072 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
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