About

Registered Number: 04624761
Date of Incorporation: 23/12/2002 (21 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 29/10/2019 (4 years and 7 months ago)
Registered Address: 7 Faraday Court, First Avenue, Burton-Upon-Trent, Staffordshire, DE14 2WX,

 

The Bulls Head Ltd was registered on 23 December 2002 and are based in Burton-Upon-Trent, it's status at Companies House is "Dissolved". There are 2 directors listed as Allsop, John Frederick, Allsop, Sheridan for the company. We don't know the number of employees at The Bulls Head Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLSOP, John Frederick 23 December 2002 - 1
ALLSOP, Sheridan 23 December 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 13 August 2019
DS01 - Striking off application by a company 31 July 2019
AA - Annual Accounts 06 June 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 24 July 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 17 May 2017
CS01 - N/A 03 January 2017
AD01 - Change of registered office address 10 November 2016
AA - Annual Accounts 21 September 2016
AD01 - Change of registered office address 22 August 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 20 August 2015
CH01 - Change of particulars for director 18 June 2015
CH01 - Change of particulars for director 18 June 2015
CH03 - Change of particulars for secretary 18 June 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 23 May 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 15 October 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 10 May 2010
AR01 - Annual Return 29 December 2009
CH01 - Change of particulars for director 29 December 2009
CH01 - Change of particulars for director 29 December 2009
AA - Annual Accounts 16 April 2009
363a - Annual Return 06 January 2009
353 - Register of members 06 January 2009
AA - Annual Accounts 01 July 2008
363a - Annual Return 02 January 2008
AA - Annual Accounts 02 May 2007
363a - Annual Return 04 January 2007
AA - Annual Accounts 19 October 2006
363a - Annual Return 04 January 2006
AA - Annual Accounts 03 May 2005
363s - Annual Return 14 January 2005
AA - Annual Accounts 20 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 2004
225 - Change of Accounting Reference Date 20 January 2004
363s - Annual Return 20 January 2004
288b - Notice of resignation of directors or secretaries 22 January 2003
288b - Notice of resignation of directors or secretaries 22 January 2003
288a - Notice of appointment of directors or secretaries 22 January 2003
288a - Notice of appointment of directors or secretaries 22 January 2003
NEWINC - New incorporation documents 23 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.