About

Registered Number: 03984800
Date of Incorporation: 03/05/2000 (23 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 09/10/2018 (5 years and 6 months ago)
Registered Address: 21 Clare Road, Halifax, West Yorkshire, HX1 2HX,

 

Established in 2000, Bulletpoint Design Ltd have registered office in Halifax in West Yorkshire, it has a status of "Dissolved". This business has 2 directors listed as Kerfoot, Charlotte, Kerfoot, Paul John at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KERFOOT, Paul John 03 May 2000 - 1
Secretary Name Appointed Resigned Total Appointments
KERFOOT, Charlotte 03 May 2000 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 24 July 2018
DS01 - Striking off application by a company 16 July 2018
AD01 - Change of registered office address 04 January 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 03 May 2017
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 06 May 2015
AD01 - Change of registered office address 06 May 2015
AA - Annual Accounts 21 August 2014
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 09 August 2013
AR01 - Annual Return 23 May 2013
AD01 - Change of registered office address 14 August 2012
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 23 May 2012
CH01 - Change of particulars for director 08 February 2012
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 22 June 2011
AA - Annual Accounts 24 December 2010
AR01 - Annual Return 06 July 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 20 May 2009
AA - Annual Accounts 07 August 2008
363a - Annual Return 29 July 2008
363a - Annual Return 21 June 2007
AA - Annual Accounts 30 May 2007
AA - Annual Accounts 22 May 2006
363a - Annual Return 11 May 2006
287 - Change in situation or address of Registered Office 11 May 2006
AA - Annual Accounts 30 June 2005
363s - Annual Return 13 June 2005
AA - Annual Accounts 07 December 2004
363s - Annual Return 27 April 2004
363s - Annual Return 04 July 2003
AA - Annual Accounts 23 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2003
225 - Change of Accounting Reference Date 21 March 2003
287 - Change in situation or address of Registered Office 21 March 2003
CERTNM - Change of name certificate 18 March 2003
AA - Annual Accounts 05 March 2003
363s - Annual Return 02 May 2002
AA - Annual Accounts 28 February 2002
363s - Annual Return 11 May 2001
288a - Notice of appointment of directors or secretaries 26 June 2000
288a - Notice of appointment of directors or secretaries 26 June 2000
287 - Change in situation or address of Registered Office 08 May 2000
288b - Notice of resignation of directors or secretaries 08 May 2000
288b - Notice of resignation of directors or secretaries 08 May 2000
NEWINC - New incorporation documents 03 May 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.