H P BULMER HOLDINGS LIMITED

Elsley Court Elsley Court, London, W1W 8BE
StatusDISSOLVED
Company No.01320906
CategoryPrivate Limited Company
Incorporated11 Jul 1977
Age46 years, 9 months, 28 days
JurisdictionEngland Wales
Dissolution31 Mar 2015
Years9 years, 1 month, 8 days

SUMMARY

H P BULMER HOLDINGS LIMITED is an dissolved private limited company with number 01320906. It was incorporated 46 years, 9 months, 28 days ago, on 11 July 1977 and it was dissolved 9 years, 1 month, 8 days ago, on 31 March 2015. The company address is Elsley Court Elsley Court, London, W1W 8BE.



Company Fillings

Gazette dissolved voluntary

Date: 31 Mar 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Dec 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Dec 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Legacy

Date: 08 Dec 2014

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 08 Dec 2014

Action Date: 08 Dec 2014

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2014-12-08

Documents

View document PDF

Legacy

Date: 08 Dec 2014

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 24/11/14

Documents

View document PDF

Resolution

Date: 08 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2014

Action Date: 08 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean Michael Paterson

Termination date: 2014-10-08

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2014

Action Date: 06 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jospehus Petrus Adrianus Van Der Burg

Appointment date: 2014-10-06

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2014

Action Date: 06 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Malcolm Dunn

Appointment date: 2014-10-06

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2014

Action Date: 06 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Michael Forde

Appointment date: 2014-10-06

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2014

Action Date: 06 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-06

Officer name: Anne Louise Oliver

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Oct 2014

Action Date: 06 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-10-06

Officer name: Anne Louise Oliver

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2014

Action Date: 14 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-14

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2013

Action Date: 14 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-14

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2013

Action Date: 18 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sean Michael Paterson

Change date: 2013-09-18

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2013

Action Date: 18 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Anne Louise Oliver

Change date: 2013-09-18

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2013

Action Date: 18 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Kelly Taylor-Welsh

Change date: 2013-09-18

Documents

View document PDF

Change person secretary company with change date

Date: 18 Sep 2013

Action Date: 18 Sep 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Anne Louise Oliver

Change date: 2013-09-18

Documents

View document PDF

Capital alter shares subdivision

Date: 04 Jul 2013

Action Date: 14 Jun 2013

Category: Capital

Type: SH02

Date: 2013-06-14

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Reregistration public to private company

Date: 27 Jun 2013

Category: Change-of-name

Type: RR02

Documents

View document PDF

Re registration memorandum articles

Date: 27 Jun 2013

Category: Incorporation

Type: MAR

Documents

View document PDF

Resolution

Date: 27 Jun 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate re registration public limited company to private

Date: 27 Jun 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Capital name of class of shares

Date: 25 Jun 2013

Category: Capital

Type: SH08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2012

Action Date: 14 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-14

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2012

Action Date: 03 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Anne Louise Oliver

Change date: 2012-10-03

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2012

Action Date: 03 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Kelly Taylor-Welsh

Change date: 2012-10-03

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2012

Action Date: 03 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sean Michael Paterson

Change date: 2012-10-03

Documents

View document PDF

Change person secretary company with change date

Date: 03 Oct 2012

Action Date: 03 Oct 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Anne Louise Oliver

Change date: 2012-10-03

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2012

Action Date: 01 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-01

Officer name: Mrs Kelly Taylor-Welsh

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2012

Action Date: 31 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Charles Low

Termination date: 2012-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2012

Action Date: 23 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kelly Taylor-Welsh

Appointment date: 2012-03-23

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Dec 2011

Action Date: 22 Dec 2011

Category: Address

Type: AD01

Old address: Ashby House 1 Bridge Street Staines Middlesex TW18 4TP

Change date: 2011-12-22

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2011

Action Date: 17 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-17

Officer name: Mr Sean Michael Paterson

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2011

Action Date: 29 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2011-09-29

Officer name: Mr Sean Michael Paterson

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2011

Action Date: 29 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2011-09-29

Officer name: Craig Tedford

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2011

Action Date: 14 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-14

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2011

Action Date: 06 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Anne Louise Oliver

Change date: 2011-10-06

Documents

View document PDF

Change person secretary company with change date

Date: 06 Oct 2011

Action Date: 06 Oct 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-10-06

Officer name: Mrs Anne Louise Oliver

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2011

Action Date: 29 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Charles Low

Appointment date: 2011-08-29

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2011

Action Date: 29 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William John Payne

Termination date: 2011-08-29

Documents

View document PDF

Accounts with accounts type full

Date: 17 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 26 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Crawshay

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2010

Action Date: 14 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-14

Documents

View document PDF

Accounts with accounts type full

Date: 18 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 28 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/09/09; full list of members

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminate, director and secretary simon howard aves logged form

Documents

View document PDF

Legacy

Date: 13 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed craig tedford

Documents

View document PDF

Legacy

Date: 02 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed william john payne

Documents

View document PDF

Legacy

Date: 28 Jan 2009

Category: Officers

Type: 288a

Description: Director and secretary appointed anne louise oliver

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/09/08; full list of members; amend

Documents

View document PDF

Legacy

Date: 30 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/09/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Dec 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminate, director and secretary mark stevens logged form

Documents

View document PDF

Legacy

Date: 04 Aug 2008

Category: Officers

Type: 288a

Description: Secretary appointed simon howard aves

Documents

View document PDF

Legacy

Date: 27 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/09/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 11 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 14/09/06; full list of members

Documents

View document PDF

Legacy

Date: 02 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 07 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 21 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/09/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 21 Mar 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Dec 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 27 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/09/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 24 Aug 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Dec 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/03/04 to 31/12/03

Documents

View document PDF

Legacy

Date: 11 Nov 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type group

Date: 19 Oct 2003

Action Date: 28 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-28

Documents

View document PDF

Legacy

Date: 15 Oct 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Oct 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 07 Oct 2003

Category: Address

Type: 287

Description: Registered office changed on 07/10/03 from: the cider mills plough lane hereford HR4 0LE

Documents

View document PDF

Legacy

Date: 29 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/09/03; bulk list available separately

Documents

View document PDF

Legacy

Date: 18 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Aug 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Aug 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Aug 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Aug 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Aug 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Aug 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Aug 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Aug 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Aug 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Aug 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jul 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Jul 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/03 to 28/03/03

Documents

View document PDF

Legacy

Date: 12 Jun 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Jun 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jan 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Jan 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 11 Dec 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

DEQUEEN LIMITED

26 SCRATTONS TERRACE,ESSEX,IG11 0TY

Number:05402526
Status:ACTIVE
Category:Private Limited Company

FECEPTUS FILMS LIMITED

37 WARREN STREET,LONDON,W1T 6AD

Number:08869364
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FINGERPRINT MEDICAL LIMITED

UNIT 7, CHIPPING EDGE ESTATE HATTERS LANE,BRISTOL,BS37 6AA

Number:04092986
Status:ACTIVE
Category:Private Limited Company

JR FIXERS LTD

178 LAMBETH ROAD,LONDON,SE1 7JY

Number:10583545
Status:ACTIVE
Category:Private Limited Company

LUMIS CONSULTING LIMITED

UNIT 1 GOAT LEES,ASHFORD,TN25 4AB

Number:11189442
Status:ACTIVE
Category:Private Limited Company

STREATHAM HILL LTD

11/A LEIGHAM COURT ROAD,LONDON,SW16 2ND

Number:10769193
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source