About

Registered Number: 02803822
Date of Incorporation: 26/03/1993 (31 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 07/05/2017 (7 years and 1 month ago)
Registered Address: 2nd Floor Phoenix House, 32 West Street, Brighton, East Sussex, BN1 2RT

 

Bull Signs (International) Ltd was founded on 26 March 1993, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this company. There is one director listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FENNINGS, Janet Elizabeth 21 May 1993 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 May 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 07 February 2017
4.68 - Liquidator's statement of receipts and payments 12 February 2016
AD01 - Change of registered office address 27 January 2016
F10.2 - N/A 06 February 2015
AD01 - Change of registered office address 14 January 2015
RESOLUTIONS - N/A 13 January 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 13 January 2015
4.20 - N/A 13 January 2015
CH01 - Change of particulars for director 05 December 2014
CH01 - Change of particulars for director 05 December 2014
CH01 - Change of particulars for director 05 December 2014
CH01 - Change of particulars for director 05 December 2014
CH03 - Change of particulars for secretary 05 December 2014
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 02 June 2014
CH01 - Change of particulars for director 02 June 2014
CH01 - Change of particulars for director 02 June 2014
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 01 October 2012
CH01 - Change of particulars for director 15 August 2012
CH01 - Change of particulars for director 15 August 2012
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 07 November 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
AA - Annual Accounts 23 July 2009
363a - Annual Return 07 May 2009
288c - Notice of change of directors or secretaries or in their particulars 07 May 2009
288c - Notice of change of directors or secretaries or in their particulars 07 May 2009
AA - Annual Accounts 29 July 2008
363a - Annual Return 28 April 2008
AA - Annual Accounts 15 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 July 2007
363a - Annual Return 17 April 2007
AA - Annual Accounts 24 July 2006
363a - Annual Return 31 March 2006
AA - Annual Accounts 06 July 2005
363s - Annual Return 05 April 2005
AA - Annual Accounts 21 July 2004
363s - Annual Return 14 April 2004
AA - Annual Accounts 23 August 2003
363s - Annual Return 03 April 2003
AA - Annual Accounts 20 August 2002
AUD - Auditor's letter of resignation 20 May 2002
363a - Annual Return 19 March 2002
AA - Annual Accounts 21 August 2001
353 - Register of members 09 May 2001
363a - Annual Return 20 April 2001
287 - Change in situation or address of Registered Office 24 January 2001
AA - Annual Accounts 28 July 2000
363s - Annual Return 11 April 2000
AA - Annual Accounts 23 June 1999
363s - Annual Return 10 April 1999
AA - Annual Accounts 03 July 1998
363s - Annual Return 14 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 1998
395 - Particulars of a mortgage or charge 03 July 1997
AA - Annual Accounts 02 July 1997
363s - Annual Return 27 April 1997
AA - Annual Accounts 07 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 1996
363s - Annual Return 10 April 1996
AA - Annual Accounts 29 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 1995
363s - Annual Return 26 April 1995
AA - Annual Accounts 10 June 1994
363s - Annual Return 31 March 1994
288 - N/A 21 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 1993
288 - N/A 23 September 1993
288 - N/A 23 September 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 September 1993
395 - Particulars of a mortgage or charge 18 May 1993
RESOLUTIONS - N/A 23 April 1993
123 - Notice of increase in nominal capital 23 April 1993
287 - Change in situation or address of Registered Office 22 April 1993
288 - N/A 31 March 1993
NEWINC - New incorporation documents 26 March 1993

Mortgages & Charges

Description Date Status Charge by
Charge over credit balances 30 June 1997 Fully Satisfied

N/A

Mortgage debenture 05 May 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.