BULKOPETS LIMITED

Register to unlock more data on OkredoRegister

BULKOPETS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05217044

Incorporation date

27/08/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Milsted Langdon Llp, Freshford House, Redcliffe Way, Bristol BS1 6NLCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/2004)
dot icon20/09/2024
Final Gazette dissolved following liquidation
dot icon20/06/2024
Return of final meeting in a members' voluntary winding up
dot icon20/05/2024
Termination of appointment of Christopher Robert Frederick Burns as a director on 2024-03-26
dot icon28/07/2023
Liquidators' statement of receipts and payments to 2023-05-29
dot icon08/06/2022
Registered office address changed from 1 Lea Road Waltham Abbey Essex EN9 1AS United Kingdom to Milsted Langdon Llp, Freshford House Redcliffe Way Bristol BS1 6NL on 2022-06-08
dot icon08/06/2022
Declaration of solvency
dot icon08/06/2022
Appointment of a voluntary liquidator
dot icon08/06/2022
Resolutions
dot icon15/12/2021
Cessation of Andrew George Gattner as a person with significant control on 2021-11-26
dot icon15/12/2021
Cessation of Steven John Teasdale as a person with significant control on 2021-11-26
dot icon15/12/2021
Notification of Jollyes Retail Group Limited as a person with significant control on 2021-11-26
dot icon15/12/2021
Termination of appointment of Andrew George Gattner as a secretary on 2021-11-26
dot icon15/12/2021
Termination of appointment of Steven John Teasdale as a director on 2021-11-26
dot icon15/12/2021
Termination of appointment of Andrew George Gattner as a director on 2021-11-26
dot icon15/12/2021
Appointment of Mr Christopher Robert Frederick Burns as a director on 2021-11-26
dot icon15/12/2021
Appointment of Mr Joseph James Francis Wykes as a director on 2021-11-26
dot icon15/12/2021
Current accounting period shortened from 2022-08-31 to 2022-05-31
dot icon15/12/2021
Registered office address changed from Bank Gallery, High Street Kenilworth Warwickshire CV8 1LY to 1 Lea Road Waltham Abbey Essex EN9 1AS on 2021-12-15
dot icon25/11/2021
Satisfaction of charge 2 in full
dot icon27/10/2021
Total exemption full accounts made up to 2021-08-31
dot icon27/09/2021
Withdrawal of a person with significant control statement on 2021-09-27
dot icon03/09/2021
Confirmation statement made on 2021-08-27 with no updates
dot icon19/01/2021
Total exemption full accounts made up to 2020-08-31
dot icon09/09/2020
Confirmation statement made on 2020-08-27 with no updates
dot icon13/02/2020
Total exemption full accounts made up to 2019-08-31
dot icon28/08/2019
Confirmation statement made on 2019-08-27 with updates
dot icon25/02/2019
Total exemption full accounts made up to 2018-08-31
dot icon07/09/2018
Confirmation statement made on 2018-08-27 with updates
dot icon15/01/2018
Total exemption full accounts made up to 2017-08-31
dot icon30/08/2017
Confirmation statement made on 2017-08-27 with no updates
dot icon30/08/2017
Notification of Andrew Gattner as a person with significant control on 2016-04-06
dot icon30/08/2017
Notification of Steven Teasdale as a person with significant control on 2016-04-06
dot icon01/03/2017
Total exemption small company accounts made up to 2016-08-31
dot icon31/08/2016
Confirmation statement made on 2016-08-27 with updates
dot icon27/04/2016
Total exemption small company accounts made up to 2015-08-31
dot icon02/09/2015
Annual return made up to 2015-08-27 with full list of shareholders
dot icon25/03/2015
Total exemption small company accounts made up to 2014-08-31
dot icon04/09/2014
Annual return made up to 2014-08-27 with full list of shareholders
dot icon28/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon28/08/2013
Annual return made up to 2013-08-27 with full list of shareholders
dot icon09/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon19/10/2012
Annual return made up to 2012-08-27 with full list of shareholders
dot icon22/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon15/12/2011
Particulars of a mortgage or charge / charge no: 3
dot icon15/12/2011
Particulars of a mortgage or charge / charge no: 4
dot icon31/08/2011
Annual return made up to 2011-08-27 with full list of shareholders
dot icon16/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon17/09/2010
Annual return made up to 2010-08-27 with full list of shareholders
dot icon17/09/2010
Director's details changed for Steven John Teasdale on 2010-08-27
dot icon17/09/2010
Director's details changed for Andrew George Gattner on 2010-08-27
dot icon21/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon07/09/2009
Return made up to 27/08/09; full list of members
dot icon08/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon10/09/2008
Return made up to 27/08/08; full list of members
dot icon05/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon21/09/2007
Return made up to 27/08/07; no change of members
dot icon18/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon07/11/2006
Return made up to 27/08/06; full list of members
dot icon23/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon30/09/2005
Return made up to 27/08/05; full list of members
dot icon17/09/2004
Particulars of mortgage/charge
dot icon14/09/2004
Particulars of mortgage/charge
dot icon07/09/2004
Ad 27/08/04--------- £ si 1@1=1 £ ic 1/2
dot icon06/09/2004
New secretary appointed;new director appointed
dot icon06/09/2004
New director appointed
dot icon31/08/2004
Secretary resigned
dot icon31/08/2004
Director resigned
dot icon27/08/2004
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

5
2021
change arrow icon0 % *

* during past year

Cash in Bank

£67,439.00

Confirmation

dot iconLast made up date
31/08/2021
dot iconNext confirmation date
27/08/2022
dot iconLast change occurred
31/08/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2021
dot iconNext account date
31/08/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
80.20K
-
0.00
67.44K
-
2021
5
80.20K
-
0.00
67.44K
-

Employees

2021

Employees

5 Ascended- *

Net Assets(GBP)

80.20K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

67.44K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BULKOPETS LIMITED

BULKOPETS LIMITED is an(a) Dissolved company incorporated on 27/08/2004 with the registered office located at Milsted Langdon Llp, Freshford House, Redcliffe Way, Bristol BS1 6NL. There is currently no active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BULKOPETS LIMITED?

toggle

BULKOPETS LIMITED is currently Dissolved. It was registered on 27/08/2004 and dissolved on 20/09/2024.

Where is BULKOPETS LIMITED located?

toggle

BULKOPETS LIMITED is registered at Milsted Langdon Llp, Freshford House, Redcliffe Way, Bristol BS1 6NL.

What does BULKOPETS LIMITED do?

toggle

BULKOPETS LIMITED operates in the Retail sale of flowers plants seeds fertilizers pet animals and pet food in specialised stores (47.76 - SIC 2007) sector.

How many employees does BULKOPETS LIMITED have?

toggle

BULKOPETS LIMITED had 5 employees in 2021.

What is the latest filing for BULKOPETS LIMITED?

toggle

The latest filing was on 20/09/2024: Final Gazette dissolved following liquidation.