About

Registered Number: 03037527
Date of Incorporation: 24/03/1995 (30 years ago)
Company Status: Dissolved
Date of Dissolution: 26/01/2016 (9 years and 2 months ago)
Registered Address: ASHURST, 17 Duke Street, Formby, Liverpool, L37 4AN

 

Bullfinch Group Ltd was registered on 24 March 1995 and has its registered office in Liverpool. We don't know the number of employees at Bullfinch Group Ltd. The organisation has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 January 2016
DISS16(SOAS) - N/A 08 July 2015
GAZ1 - First notification of strike-off action in London Gazette 05 May 2015
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 29 May 2013
AD01 - Change of registered office address 29 May 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 24 January 2012
DISS40 - Notice of striking-off action discontinued 24 December 2011
AA - Annual Accounts 23 December 2011
GAZ1 - First notification of strike-off action in London Gazette 27 September 2011
AR01 - Annual Return 14 April 2011
TM02 - Termination of appointment of secretary 30 September 2010
AR01 - Annual Return 31 March 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 12 June 2009
287 - Change in situation or address of Registered Office 12 June 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 10 April 2008
AA - Annual Accounts 04 March 2008
363s - Annual Return 24 May 2007
AA - Annual Accounts 08 March 2007
395 - Particulars of a mortgage or charge 01 February 2007
363s - Annual Return 18 April 2006
AA - Annual Accounts 03 March 2006
363s - Annual Return 14 April 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 16 April 2004
AA - Annual Accounts 03 March 2004
363s - Annual Return 22 April 2003
AA - Annual Accounts 06 March 2003
AA - Annual Accounts 24 May 2002
363s - Annual Return 29 March 2002
288a - Notice of appointment of directors or secretaries 29 March 2002
288b - Notice of resignation of directors or secretaries 25 September 2001
363s - Annual Return 11 April 2001
AA - Annual Accounts 01 March 2001
363s - Annual Return 14 April 2000
AA - Annual Accounts 01 March 2000
363s - Annual Return 01 April 1999
AA - Annual Accounts 01 March 1999
287 - Change in situation or address of Registered Office 27 January 1999
MEM/ARTS - N/A 09 September 1998
363s - Annual Return 23 March 1998
AA - Annual Accounts 02 March 1998
288a - Notice of appointment of directors or secretaries 15 December 1997
225 - Change of Accounting Reference Date 23 June 1997
395 - Particulars of a mortgage or charge 23 May 1997
AA - Annual Accounts 21 April 1997
RESOLUTIONS - N/A 07 April 1997
363s - Annual Return 07 April 1997
363s - Annual Return 05 November 1996
CERTNM - Change of name certificate 31 May 1996
288 - N/A 09 October 1995
NEWINC - New incorporation documents 24 March 1995

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 26 January 2007 Outstanding

N/A

Mortgage debenture 15 May 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.