About

Registered Number: 06417822
Date of Incorporation: 05/11/2007 (16 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 01/10/2014 (9 years and 6 months ago)
Registered Address: New Chartford House, Centurion Way, Cleckheaton, West Yorkshire, BD19 3QB

 

Established in 2007, Bunzl Fabrics Ltd are based in West Yorkshire, it's status at Companies House is "Dissolved". We don't know the number of employees at this business. The current directors of the organisation are listed as Smith, John Trevor William, Wilkinson, John Roger.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, John Trevor William 07 August 2009 - 1
WILKINSON, John Roger 06 November 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 October 2014
4.68 - Liquidator's statement of receipts and payments 01 July 2014
4.71 - Return of final meeting in members' voluntary winding-up 01 July 2014
AD01 - Change of registered office address 13 February 2014
RESOLUTIONS - N/A 10 February 2014
4.70 - N/A 10 February 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 10 February 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 14 November 2012
CH01 - Change of particulars for director 14 November 2012
CH01 - Change of particulars for director 14 November 2012
CH03 - Change of particulars for secretary 14 November 2012
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 09 November 2011
CH01 - Change of particulars for director 09 November 2011
CH03 - Change of particulars for secretary 09 November 2011
CH01 - Change of particulars for director 09 November 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 12 November 2010
CH01 - Change of particulars for director 12 November 2010
CH01 - Change of particulars for director 12 November 2010
CH01 - Change of particulars for director 12 November 2010
AA - Annual Accounts 28 July 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
AR01 - Annual Return 22 January 2010
287 - Change in situation or address of Registered Office 02 September 2009
288a - Notice of appointment of directors or secretaries 19 August 2009
AA - Annual Accounts 13 August 2009
288a - Notice of appointment of directors or secretaries 26 March 2009
363a - Annual Return 20 November 2008
395 - Particulars of a mortgage or charge 08 March 2008
225 - Change of Accounting Reference Date 29 January 2008
288a - Notice of appointment of directors or secretaries 23 January 2008
288a - Notice of appointment of directors or secretaries 23 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2008
RESOLUTIONS - N/A 15 January 2008
287 - Change in situation or address of Registered Office 15 January 2008
123 - Notice of increase in nominal capital 15 January 2008
288b - Notice of resignation of directors or secretaries 05 November 2007
288b - Notice of resignation of directors or secretaries 05 November 2007
NEWINC - New incorporation documents 05 November 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 03 March 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.