THE BULMER FOUNDATION TRADING COMMUNITY INTEREST COMPANY

21 Ryelands Street, Hereford, HR4 0LW
StatusDISSOLVED
Company No.06272206
CategoryPrivate Limited Company
Incorporated07 Jun 2007
Age17 years, 11 days
JurisdictionEngland Wales
Dissolution10 Mar 2020
Years4 years, 3 months, 8 days

SUMMARY

THE BULMER FOUNDATION TRADING COMMUNITY INTEREST COMPANY is an dissolved private limited company with number 06272206. It was incorporated 17 years, 11 days ago, on 07 June 2007 and it was dissolved 4 years, 3 months, 8 days ago, on 10 March 2020. The company address is 21 Ryelands Street, Hereford, HR4 0LW.



Company Fillings

Gazette dissolved voluntary

Date: 10 Mar 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Dec 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2019

Action Date: 07 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jan 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2018

Action Date: 07 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Oct 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2017

Action Date: 07 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2016

Action Date: 07 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2015

Action Date: 07 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Oct 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2014

Action Date: 07 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-07

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-01

Officer name: Rev Nicholas John Read

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Feb 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2013

Action Date: 07 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-07

Documents

View document PDF

Termination director company with name

Date: 13 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Garner

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Feb 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2012

Action Date: 07 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Feb 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Appoint person director company with name

Date: 02 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas John Read

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2011

Action Date: 07 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Feb 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Oct 2010

Action Date: 19 Oct 2010

Category: Address

Type: AD01

Old address: the Cider Mills Plough Lane Hereford Herefordshire HR4 0LE

Change date: 2010-10-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2010

Action Date: 07 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 09 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/06/09; full list of members

Documents

View document PDF

Legacy

Date: 02 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary alistair cormie

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 19 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/06/08; full list of members

Documents

View document PDF

Incorporation community interest company

Date: 07 Jun 2007

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

CRYSTAL MARKETING LIMITED

EXCHANGE HOUSE,LIPHOOK,GU30 7DW

Number:06390933
Status:ACTIVE
Category:Private Limited Company

FLYING COLOURS SURREY LIMITED

8 GODALMING BUSINESS CENTRE,GODALMING,GU7 1XW

Number:04600308
Status:ACTIVE
Category:Private Limited Company

INTER T LTD

42 ACACIA ROAD,LONDON,E11 3QG

Number:10488995
Status:ACTIVE
Category:Private Limited Company

KATNIC SERVICES LIMITED

VENTURE HOUSE THE TANNERIES,TITCHFIELD,PO14 4AR

Number:10163752
Status:ACTIVE
Category:Private Limited Company

PROGOALKEEPER LIMITED

1 CASTLE MEWS,WATERLOOVILLE,PO8 9AF

Number:07187387
Status:ACTIVE
Category:Private Limited Company

THE PETERSFIELD PARTNERSHIP LIMITED

GATCOMBE HOUSE,PORTSMOUTH,PO3 5EJ

Number:06873793
Status:ACTIVE
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