Advanced company searchLink opens in new window

SD PULLAR LIMITED

Company number 04262180

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Dec 2011 GAZ2 Final Gazette dissolved following liquidation
01 Sep 2011 4.68 Liquidators' statement of receipts and payments to 25 August 2011
01 Sep 2011 4.72 Return of final meeting in a creditors' voluntary winding up
11 Aug 2011 4.68 Liquidators' statement of receipts and payments to 5 July 2011
09 Feb 2011 4.68 Liquidators' statement of receipts and payments to 5 January 2011
05 Aug 2010 4.68 Liquidators' statement of receipts and payments to 5 July 2010
10 Jul 2009 4.20 Statement of affairs with form 4.19
10 Jul 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-07-06
10 Jul 2009 600 Appointment of a voluntary liquidator
03 Jul 2009 287 Registered office changed on 03/07/2009 from dmc house pullman business park pullman way ringwood hampshire BH24 1HD
03 Mar 2009 288c Director's Change of Particulars / simon pullar / 01/08/2008 / HouseName/Number was: , now: watercress farm; Street was: rosemount, now: upton lane; Area was: gaddon down ashill, now: ; Post Town was: cullompton, now: dundry; Region was: devon, now: bristol; Post Code was: EX15 3NR, now: BS41 8NS; Country was: , now: england
29 Sep 2008 AA Total exemption full accounts made up to 30 November 2007
13 Aug 2008 363a Return made up to 31/07/08; full list of members
13 Aug 2008 287 Registered office changed on 13/08/2008 from 9 pullman business park pullman way ringwood hampshire BH24 1HD
09 Apr 2008 395 Particulars of a mortgage or charge / charge no: 2
24 Aug 2007 363a Return made up to 31/07/07; full list of members
21 Aug 2007 288c Secretary's particulars changed
28 Jun 2007 AA Total exemption small company accounts made up to 30 November 2006
01 Dec 2006 288c Director's particulars changed
23 Nov 2006 288c Secretary's particulars changed
01 Aug 2006 363a Return made up to 31/07/06; full list of members
06 Jul 2006 AA Total exemption small company accounts made up to 30 November 2005
18 Jan 2006 395 Particulars of mortgage/charge
05 Oct 2005 AA Total exemption small company accounts made up to 30 November 2004
03 Aug 2005 363a Return made up to 31/07/05; full list of members