BULLIT DESIGN LIMITED - DARLINGTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2022-09-06 View Report
Insolvency. Liquidation voluntary creditors return of final meeting. 2022-06-06 View Report
Address. New address: C/O Robson Scott Associates 49 Duke Street Darlington County Durham DL3 7SD. Change date: 2021-05-07. Old address: 212a Red Bank Road Blackpool Lancashire FY2 0HJ. 2021-05-07 View Report
Insolvency. Liquidation voluntary statement of affairs. 2021-04-29 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2021-04-29 View Report
Resolution. Description: Resolutions. 2021-04-29 View Report
Dissolution. Dissolution voluntary strike off suspended. 2021-04-13 View Report
Gazette. Gazette notice voluntary. 2021-02-09 View Report
Dissolution. Dissolution application strike off company. 2021-02-01 View Report
Accounts. Accounts type micro entity. 2020-11-11 View Report
Confirmation statement. Statement with no updates. 2020-08-26 View Report
Accounts. Accounts type micro entity. 2019-06-10 View Report
Confirmation statement. Statement with no updates. 2019-05-08 View Report
Accounts. Accounts type micro entity. 2018-07-02 View Report
Confirmation statement. Statement with no updates. 2018-05-02 View Report
Accounts. Accounts type micro entity. 2017-08-24 View Report
Confirmation statement. Statement with updates. 2017-05-09 View Report
Accounts. Accounts type total exemption small. 2016-11-29 View Report
Annual return. With made up date full list shareholders. 2016-04-29 View Report
Accounts. Accounts type total exemption small. 2015-12-24 View Report
Annual return. With made up date full list shareholders. 2015-06-23 View Report
Accounts. Accounts type total exemption small. 2014-12-03 View Report
Annual return. With made up date full list shareholders. 2014-05-02 View Report
Accounts. Accounts type total exemption small. 2013-12-16 View Report
Annual return. With made up date full list shareholders. 2013-04-30 View Report
Accounts. Accounts type total exemption small. 2012-12-03 View Report
Annual return. With made up date full list shareholders. 2012-05-14 View Report
Accounts. Accounts type total exemption small. 2011-08-03 View Report
Annual return. With made up date full list shareholders. 2011-05-03 View Report
Accounts. Accounts type total exemption small. 2010-08-24 View Report
Annual return. With made up date full list shareholders. 2010-05-05 View Report
Officers. Officer name: Richard James Lewis. Change date: 2009-10-01. 2010-05-05 View Report
Address. Old address: 105 Hedgerows Road Leyland Lancashire PR26 7JR. Change date: 2010-03-11. 2010-03-11 View Report
Officers. Officer name: Sarah Lewis. 2010-03-11 View Report
Accounts. Accounts type total exemption small. 2009-06-30 View Report
Annual return. Legacy. 2009-06-11 View Report
Accounts. Accounts type total exemption small. 2008-06-09 View Report
Annual return. Legacy. 2008-04-21 View Report
Accounts. Legacy. 2007-05-08 View Report
Capital. Description: Ad 10/04/07--------- £ si 1@1=1 £ ic 1/2. 2007-05-08 View Report
Address. Description: Registered office changed on 08/05/07 from: 212A red bank road, bispham blackpool lancashire FY2 0HJ. 2007-05-08 View Report
Officers. Description: New secretary appointed. 2007-05-08 View Report
Officers. Description: New director appointed. 2007-05-08 View Report
Officers. Description: Secretary resigned. 2007-04-05 View Report
Officers. Description: Director resigned. 2007-04-05 View Report
Incorporation. Incorporation company. 2007-04-05 View Report