BULL NEL LIMITED

Langley House Park Road Langley House Park Road, London, N2 8EY
StatusDISSOLVED
Company No.06529119
CategoryPrivate Limited Company
Incorporated10 Mar 2008
Age16 years, 2 months, 24 days
JurisdictionEngland Wales
Dissolution24 Feb 2021
Years3 years, 3 months, 7 days

SUMMARY

BULL NEL LIMITED is an dissolved private limited company with number 06529119. It was incorporated 16 years, 2 months, 24 days ago, on 10 March 2008 and it was dissolved 3 years, 3 months, 7 days ago, on 24 February 2021. The company address is Langley House Park Road Langley House Park Road, London, N2 8EY.



Company Fillings

Gazette dissolved liquidation

Date: 24 Feb 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 24 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Jul 2020

Action Date: 02 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-07-02

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Sep 2019

Action Date: 02 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-07-02

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Aug 2018

Action Date: 02 Jul 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-07-02

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Aug 2017

Action Date: 02 Jul 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-07-02

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Aug 2016

Action Date: 02 Jul 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-07-02

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Aug 2015

Action Date: 02 Jul 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-07-02

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Aug 2014

Action Date: 02 Jul 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-07-02

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Jul 2013

Action Date: 12 Jul 2013

Category: Address

Type: AD01

Old address: 3B Ro 1St Contact Accounting Castlewood House 77-91 New Oxford Street London WC1A 1DG

Change date: 2013-07-12

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 11 Jul 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Jul 2013

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 11 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette notice compulsary

Date: 09 Jul 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2012

Action Date: 10 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2011

Action Date: 10 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-10

Documents

View document PDF

Capital allotment shares

Date: 04 Mar 2011

Action Date: 01 Feb 2011

Category: Capital

Type: SH01

Date: 2011-02-01

Capital : 1 GBP

Documents

View document PDF

Appoint person director company with name

Date: 04 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Carin Nel

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Aug 2010

Action Date: 23 Aug 2010

Category: Address

Type: AD01

Change date: 2010-08-23

Old address: Westpoint 78 Queens Road Clifton Bristol BS8 1QX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2010

Action Date: 10 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-10

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2010

Action Date: 12 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Frederick Bull Nel

Change date: 2010-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 25 Aug 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / frederick nel / 24/08/2009

Documents

View document PDF

Legacy

Date: 25 Aug 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / carin nel / 24/08/2009

Documents

View document PDF

Legacy

Date: 17 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/03/09; full list of members

Documents

View document PDF

Legacy

Date: 17 Mar 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / carin nel / 22/09/2008

Documents

View document PDF

Legacy

Date: 03 Apr 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / frederick nel / 25/03/2008

Documents

View document PDF

Incorporation company

Date: 10 Mar 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARRYS ACCOUNTANTS LIMITED

35A HAZLEMERE ROAD,HIGH WYCOMBE,HP10 8AD

Number:05428649
Status:ACTIVE
Category:Private Limited Company

CORRULUTE LLP

BLACKBERRY COTTAGE CHURCH ROAD,PEWSEY,SN9 5PH

Number:OC374789
Status:ACTIVE
Category:Limited Liability Partnership

DATA SOLUTIONS PRIVATE LTD

THE LONG LODGE 265-269,WIMBLEDON,SW19 3NW

Number:10828936
Status:ACTIVE
Category:Private Limited Company

DAY RECRUITTS LTD

264 LOZELLS ROAD,BIRMINGHAM,B19 1NP

Number:11183076
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HJL TRADING LTD

MON CAR SALES,LLANGEFNI,LL77 7RR

Number:03721130
Status:ACTIVE
Category:Private Limited Company

HOPWOODS (NW) LIMITED

HESKETH VILLA WHITTLE LANE,HEYWOOD,OL10 2RN

Number:10070368
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