BULO OFFICE FURNITURE LIMITED

Register to unlock more data on OkredoRegister

BULO OFFICE FURNITURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03933330

Incorporation date

24/02/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 5 2nd Floor Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LSCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/2000)
dot icon01/02/2025
Final Gazette dissolved following liquidation
dot icon01/11/2024
Return of final meeting in a members' voluntary winding up
dot icon10/10/2023
Liquidators' statement of receipts and payments to 2023-09-29
dot icon10/10/2022
Registered office address changed from Aston House Redburn Road Newcastle upon Tyne NE5 1NB United Kingdom to Suite 5 2nd Floor Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 2022-10-10
dot icon10/10/2022
Declaration of solvency
dot icon10/10/2022
Appointment of a voluntary liquidator
dot icon10/10/2022
Resolutions
dot icon28/09/2022
Micro company accounts made up to 2021-12-31
dot icon12/05/2022
Registered office address changed from C/O Ryecroft Glenton 32 Portland Terrace Jesmond, Newcastle upon Tyne Tyne & Wear NE2 1QP to Aston House Redburn Road Newcastle upon Tyne NE5 1NB on 2022-05-12
dot icon16/03/2022
Confirmation statement made on 2022-02-24 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon31/03/2021
Confirmation statement made on 2021-02-24 with no updates
dot icon20/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/03/2020
Confirmation statement made on 2020-02-24 with updates
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/03/2019
Confirmation statement made on 2019-02-24 with no updates
dot icon01/10/2018
Appointment of Mr Louis Busschop as a director on 2018-10-01
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon07/03/2018
Confirmation statement made on 2018-02-24 with no updates
dot icon25/09/2017
Micro company accounts made up to 2016-12-31
dot icon07/03/2017
Confirmation statement made on 2017-02-24 with updates
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/02/2016
Annual return made up to 2016-02-24 with full list of shareholders
dot icon04/01/2016
Termination of appointment of Peter Maria August Boumans as a secretary on 2015-12-31
dot icon04/01/2016
Termination of appointment of Peter Maria August Boumans as a director on 2015-12-31
dot icon09/12/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/09/2015
Previous accounting period shortened from 2015-03-31 to 2014-12-31
dot icon25/02/2015
Annual return made up to 2015-02-24 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/02/2014
Annual return made up to 2014-02-24 with full list of shareholders
dot icon21/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/02/2013
Annual return made up to 2013-02-24 with full list of shareholders
dot icon11/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/02/2012
Annual return made up to 2012-02-24 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/02/2011
Annual return made up to 2011-02-24 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/03/2010
Annual return made up to 2010-02-24 with full list of shareholders
dot icon01/03/2010
Director's details changed for Peter Maria August Boumans on 2009-11-01
dot icon01/03/2010
Director's details changed for Dirk Maria Karel Busschop on 2009-11-01
dot icon10/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon24/02/2009
Return made up to 24/02/09; full list of members
dot icon27/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon24/06/2008
Particulars of a mortgage or charge / charge no: 1
dot icon05/03/2008
Return made up to 24/02/08; full list of members
dot icon26/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon09/07/2007
Return made up to 24/02/07; full list of members
dot icon11/10/2006
Director resigned
dot icon17/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon09/03/2006
Return made up to 24/02/06; full list of members
dot icon09/03/2006
Location of debenture register
dot icon09/03/2006
Location of register of members
dot icon09/03/2006
Registered office changed on 09/03/06 from: c/o ryecroft glenton 27 portland terrace newcastle upon tyne tyne & wear NE2 1QP
dot icon18/10/2005
Accounts for a small company made up to 2005-03-31
dot icon04/03/2005
Return made up to 24/02/05; full list of members
dot icon15/10/2004
Accounts for a small company made up to 2004-03-31
dot icon24/02/2004
Return made up to 24/02/04; full list of members
dot icon29/07/2003
Accounts for a small company made up to 2003-03-31
dot icon29/04/2003
Accounts for a small company made up to 2002-03-31
dot icon28/02/2003
Return made up to 24/02/03; full list of members
dot icon31/01/2003
Delivery ext'd 3 mth 31/03/02
dot icon01/03/2002
Return made up to 24/02/02; full list of members
dot icon04/09/2001
Accounts for a small company made up to 2001-03-31
dot icon04/05/2001
Director resigned
dot icon01/03/2001
Return made up to 24/02/01; full list of members
dot icon07/02/2001
Ad 03/11/00-17/11/00 £ si 1067744@1=1067744 £ ic 15000/1082744
dot icon12/10/2000
Resolutions
dot icon12/10/2000
£ nc 1000000/10000000 27/09/00
dot icon30/03/2000
Accounting reference date extended from 28/02/01 to 31/03/01
dot icon30/03/2000
New secretary appointed;new director appointed
dot icon30/03/2000
New director appointed
dot icon30/03/2000
New director appointed
dot icon30/03/2000
New director appointed
dot icon07/03/2000
Director resigned
dot icon07/03/2000
Secretary resigned
dot icon24/02/2000
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
24/02/2023
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
dot iconNext due on
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
42.95K
-
0.00
-
-
2021
2
42.95K
-
0.00
-
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

42.95K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CORPORATE LEGAL LTD
Nominee Director
23/02/2000 - 23/02/2000
235
Busschop, Dirk Maria Karel
Director
23/02/2000 - Present
2
Matthews, David Steven
Nominee Secretary
23/02/2000 - 23/02/2000
141
Boumans, Peter Maria August
Secretary
23/02/2000 - 30/12/2015
1
Boumans, Peter Maria August
Director
23/02/2000 - 30/12/2015
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

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

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About BULO OFFICE FURNITURE LIMITED

BULO OFFICE FURNITURE LIMITED is an(a) Liquidation company incorporated on 24/02/2000 with the registered office located at Suite 5 2nd Floor Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BULO OFFICE FURNITURE LIMITED?

toggle

BULO OFFICE FURNITURE LIMITED is currently Liquidation. It was registered on 24/02/2000 .

Where is BULO OFFICE FURNITURE LIMITED located?

toggle

BULO OFFICE FURNITURE LIMITED is registered at Suite 5 2nd Floor Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LS.

What does BULO OFFICE FURNITURE LIMITED do?

toggle

BULO OFFICE FURNITURE LIMITED operates in the Agents specialised in the sale of other particular products (46.18 - SIC 2007) sector.

How many employees does BULO OFFICE FURNITURE LIMITED have?

toggle

BULO OFFICE FURNITURE LIMITED had 2 employees in 2021.

What is the latest filing for BULO OFFICE FURNITURE LIMITED?

toggle

The latest filing was on 01/02/2025: Final Gazette dissolved following liquidation.