About

Registered Number: 06506158
Date of Incorporation: 18/02/2008 (16 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 05/11/2019 (4 years and 5 months ago)
Registered Address: 51 Clarkegrove Road, Sheffield, South Yorkshire, S10 2NH

 

Davies Street Bulls Bridge Ltd was registered on 18 February 2008 and has its registered office in Sheffield. There are no directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 November 2019
GAZ1(A) - First notification of strike-off in London Gazette) 20 August 2019
DS01 - Striking off application by a company 09 August 2019
CS01 - N/A 21 February 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 17 April 2018
AA - Annual Accounts 13 November 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 12 April 2016
CH01 - Change of particulars for director 12 April 2016
CH03 - Change of particulars for secretary 12 April 2016
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 28 November 2013
DISS40 - Notice of striking-off action discontinued 22 June 2013
AR01 - Annual Return 19 June 2013
GAZ1 - First notification of strike-off action in London Gazette 18 June 2013
AA - Annual Accounts 03 December 2012
DISS40 - Notice of striking-off action discontinued 20 June 2012
AR01 - Annual Return 19 June 2012
GAZ1 - First notification of strike-off action in London Gazette 19 June 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 17 March 2011
AA01 - Change of accounting reference date 12 January 2011
AA - Annual Accounts 21 October 2010
AD01 - Change of registered office address 13 September 2010
AR01 - Annual Return 14 April 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 15 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 April 2008
288a - Notice of appointment of directors or secretaries 27 February 2008
288a - Notice of appointment of directors or secretaries 27 February 2008
287 - Change in situation or address of Registered Office 25 February 2008
288b - Notice of resignation of directors or secretaries 19 February 2008
288b - Notice of resignation of directors or secretaries 19 February 2008
NEWINC - New incorporation documents 18 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.