Advanced company searchLink opens in new window

THE BULLS HEAD (NEWCASTLE) LIMITED

Company number 06188318

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)
23 Aug 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
10 May 2011 GAZ1 First Gazette notice for compulsory strike-off
08 May 2010 MG01 Particulars of a mortgage or charge / charge no: 2
29 Apr 2010 AA Total exemption small company accounts made up to 30 April 2009
19 Apr 2010 AR01 Annual return made up to 28 March 2010 with full list of shareholders
Statement of capital on 2010-04-19
  • GBP 1
19 Apr 2010 CH04 Secretary's details changed for Jacksons Secretaries Limited on 1 October 2009
19 Apr 2010 CH01 Director's details changed for Paul Rogers on 1 October 2009
05 May 2009 363a Return made up to 28/03/09; full list of members
30 Jan 2009 AA Total exemption small company accounts made up to 30 April 2008
02 Jun 2008 363a Return made up to 28/03/08; full list of members
02 Jun 2008 288c Secretary's Change of Particulars / jacksons secretaries LIMITED / 26/06/2007 / Forename was: , now: jacksons; Surname was: jacksons secretaries LIMITED, now: secretaries LIMITED; HouseName/Number was: , now: 98; Street was: 15-19 marsh parade, now: lancaster road; Post Code was: ST5 1BT, now: ST5 1DS
23 Aug 2007 287 Registered office changed on 23/08/07 from: 15-19 marsh parade newcastle-under-lyme staffordshire ST15 1BT
07 Jun 2007 395 Particulars of mortgage/charge
20 Apr 2007 225 Accounting reference date extended from 31/03/08 to 30/04/08
15 Apr 2007 288a New secretary appointed
15 Apr 2007 288a New director appointed
29 Mar 2007 288b Director resigned
29 Mar 2007 288b Secretary resigned
28 Mar 2007 NEWINC Incorporation