BULLOCK HOMES LIMITED

Register to unlock more data on OkredoRegister

BULLOCK HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03465680

Incorporation date

14/11/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

27-29 Old Market, Wisbech, Cambridgeshire PE13 1NECopy
copy info iconCopy
See on map
Latest events (Record since 14/11/1997)
dot icon23/07/2024
Final Gazette dissolved via voluntary strike-off
dot icon07/05/2024
First Gazette notice for voluntary strike-off
dot icon30/04/2024
Application to strike the company off the register
dot icon19/01/2024
Total exemption full accounts made up to 2023-12-31
dot icon14/11/2023
Confirmation statement made on 2023-11-14 with updates
dot icon22/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/11/2022
Confirmation statement made on 2022-11-14 with updates
dot icon14/11/2022
Resolutions
dot icon14/11/2022
Solvency Statement dated 10/11/22
dot icon14/11/2022
Statement by Directors
dot icon14/11/2022
Statement of capital on 2022-11-14
dot icon20/10/2022
Termination of appointment of Jessica Brianie Margaret Bullock as a director on 2022-10-04
dot icon20/10/2022
Termination of appointment of Benjamin James Malcolm Bullock as a director on 2022-10-15
dot icon05/10/2022
Satisfaction of charge 7 in full
dot icon05/10/2022
Satisfaction of charge 6 in full
dot icon05/10/2022
Satisfaction of charge 4 in full
dot icon04/10/2022
Satisfaction of charge 2 in full
dot icon29/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/02/2022
Secretary's details changed for Mrs Katrina Anne Bullock on 2022-02-03
dot icon21/02/2022
Director's details changed for Mr Benjamin James Malcolm Bullock on 2022-02-03
dot icon21/02/2022
Director's details changed for Miss Jessica Brianie Margaret Bullock on 2022-02-03
dot icon21/02/2022
Director's details changed for Mr Nicholas Bullock on 2022-02-03
dot icon21/02/2022
Director's details changed for Mrs Katrina Anne Bullock on 2022-02-03
dot icon15/11/2021
Confirmation statement made on 2021-11-14 with updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/09/2021
Secretary's details changed for Mrs Katrina Anne Bullock on 2021-07-15
dot icon16/09/2021
Director's details changed for Mrs Katrina Anne Bullock on 2021-07-15
dot icon16/09/2021
Director's details changed for Mr Nicholas Bullock on 2021-07-15
dot icon23/03/2021
Satisfaction of charge 034656800008 in full
dot icon16/11/2020
Confirmation statement made on 2020-11-14 with updates
dot icon22/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/11/2019
Confirmation statement made on 2019-11-14 with updates
dot icon02/09/2019
Registration of charge 034656800008, created on 2019-08-28
dot icon01/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon22/03/2019
Satisfaction of charge 1 in full
dot icon22/03/2019
Satisfaction of charge 3 in full
dot icon11/01/2019
Previous accounting period extended from 2018-06-30 to 2018-12-31
dot icon23/11/2018
Confirmation statement made on 2018-11-14 with updates
dot icon27/02/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon17/11/2017
Confirmation statement made on 2017-11-14 with updates
dot icon28/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon17/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon10/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon26/01/2016
Appointment of Miss Jessica Brianie Margaret Bullock as a director on 2016-01-22
dot icon26/01/2016
Appointment of Mr Benjamin James Malcolm Bullock as a director on 2016-01-22
dot icon24/11/2015
Annual return made up to 2015-11-14 with full list of shareholders
dot icon18/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon26/11/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon21/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon28/11/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon06/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon12/12/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon27/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon17/02/2012
Registered office address changed from Wheelers 16 North Street Wisbech Cambridgeshire PE13 1NE on 2012-02-17
dot icon21/11/2011
Annual return made up to 2011-11-14 with full list of shareholders
dot icon18/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon26/11/2010
Annual return made up to 2010-11-14 with full list of shareholders
dot icon29/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon07/12/2009
Annual return made up to 2009-11-14 with full list of shareholders
dot icon07/12/2009
Director's details changed for Nicholas Bullock on 2009-11-14
dot icon07/12/2009
Director's details changed for Katrina Bullock on 2009-11-14
dot icon26/06/2009
Particulars of a mortgage or charge / charge no: 6
dot icon26/06/2009
Particulars of a mortgage or charge / charge no: 7
dot icon02/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon04/12/2008
Return made up to 14/11/08; full list of members
dot icon28/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon10/12/2007
Return made up to 14/11/07; full list of members
dot icon10/12/2007
Director's particulars changed
dot icon06/12/2007
Director's particulars changed
dot icon03/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon12/12/2006
Return made up to 14/11/06; full list of members
dot icon12/12/2006
Director's particulars changed
dot icon12/12/2006
Secretary's particulars changed
dot icon28/06/2006
Particulars of mortgage/charge
dot icon22/06/2006
New director appointed
dot icon26/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon10/01/2006
Return made up to 14/11/05; full list of members
dot icon13/10/2005
Certificate of change of name
dot icon20/07/2005
New secretary appointed
dot icon20/07/2005
Secretary resigned
dot icon20/07/2005
Director resigned
dot icon05/05/2005
Accounts for a small company made up to 2004-06-30
dot icon24/11/2004
Return made up to 14/11/04; full list of members
dot icon26/08/2004
Auditor's resignation
dot icon04/05/2004
Accounts for a small company made up to 2003-06-30
dot icon05/12/2003
Return made up to 14/11/03; full list of members
dot icon03/04/2003
Accounts for a small company made up to 2002-06-30
dot icon27/11/2002
Return made up to 14/11/02; full list of members
dot icon20/03/2002
Accounts for a small company made up to 2001-06-30
dot icon04/12/2001
Return made up to 14/11/01; full list of members
dot icon12/03/2001
Resolutions
dot icon26/02/2001
Accounts for a small company made up to 2000-06-30
dot icon16/02/2001
Particulars of mortgage/charge
dot icon28/11/2000
Return made up to 14/11/00; full list of members
dot icon30/08/2000
Certificate of change of name
dot icon03/05/2000
Full accounts made up to 1999-06-30
dot icon22/03/2000
Registered office changed on 22/03/00 from: 16 thorpe road norwich norfolk NR1 1RY
dot icon02/03/2000
Particulars of contract relating to shares
dot icon02/03/2000
Ad 14/05/99--------- £ si 425000@1
dot icon23/02/2000
Particulars of mortgage/charge
dot icon17/02/2000
Registered office changed on 17/02/00 from: burleigh house 39 goodwins road kings lynn norfolk PE30 5QX
dot icon12/02/2000
Particulars of mortgage/charge
dot icon09/02/2000
Particulars of contract relating to shares
dot icon09/02/2000
Ad 14/05/99--------- £ si 425000@1
dot icon25/01/2000
Return made up to 14/11/99; full list of members
dot icon25/01/2000
Resolutions
dot icon25/01/2000
Resolutions
dot icon25/01/2000
£ nc 100000/1000000 14/05/99
dot icon25/01/2000
Director resigned
dot icon05/11/1999
Accounting reference date shortened from 31/12/99 to 30/06/99
dot icon22/06/1999
New director appointed
dot icon22/04/1999
Accounts for a dormant company made up to 1998-12-31
dot icon22/04/1999
Resolutions
dot icon04/02/1999
Return made up to 14/11/98; full list of members
dot icon05/11/1998
Accounting reference date extended from 30/11/98 to 31/12/98
dot icon19/11/1997
New director appointed
dot icon19/11/1997
New secretary appointed;new director appointed
dot icon19/11/1997
Director resigned
dot icon19/11/1997
Secretary resigned
dot icon14/11/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
2.07M
-
0.00
1.39M
-
2022
4
21.06K
-
0.00
218.48K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Michael
Director
14/05/1999 - 27/06/2005
15

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BULLOCK HOMES LIMITED

BULLOCK HOMES LIMITED is an(a) Dissolved company incorporated on 14/11/1997 with the registered office located at 27-29 Old Market, Wisbech, Cambridgeshire PE13 1NE. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BULLOCK HOMES LIMITED?

toggle

BULLOCK HOMES LIMITED is currently Dissolved. It was registered on 14/11/1997 and dissolved on 23/07/2024.

Where is BULLOCK HOMES LIMITED located?

toggle

BULLOCK HOMES LIMITED is registered at 27-29 Old Market, Wisbech, Cambridgeshire PE13 1NE.

What does BULLOCK HOMES LIMITED do?

toggle

BULLOCK HOMES LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for BULLOCK HOMES LIMITED?

toggle

The latest filing was on 23/07/2024: Final Gazette dissolved via voluntary strike-off.