Background WavePink WaveYellow Wave

BULLITT ASSOCIATES LIMITED (09322254)

BULLITT ASSOCIATES LIMITED (09322254) is a dissolved UK company. incorporated on 21 November 2014. with registered office in Wakefield. The company operates in the Construction sector, engaged in development of building projects. BULLITT ASSOCIATES LIMITED has been registered for 11 years. Current directors include SMILLIE, Neil.

Company Number
09322254
Status
dissolved
Type
ltd
Incorporated
21 November 2014
Age
11 years
Address
33 George Street, Wakefield, WF1 1LX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SMILLIE, Neil
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BULLITT ASSOCIATES LIMITED

BULLITT ASSOCIATES LIMITED is an dissolved company incorporated on 21 November 2014 with the registered office located in Wakefield. The company operates in the Construction sector, specifically engaged in development of building projects. BULLITT ASSOCIATES LIMITED was registered 11 years ago.(SIC: 41100)

Status

dissolved

Active since 11 years ago

Company No

09322254

LTD Company

Age

11 Years

Incorporated 21 November 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

Last Filed

Made up to 30 April 2023 (3 years ago)
Submitted on 23 August 2023 (2 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 28 November 2023 (2 years ago)

Next Due

Due by N/A
Contact
Address

33 George Street Wakefield, WF1 1LX,

Timeline

9 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Nov 14
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Secured
Apr 16
Loan Secured
May 16
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

SMILLIE, Neil

Active
WakefieldWF1 1LX
Born September 1954
Director
Appointed 21 Nov 2014

Persons with significant control

1

Mr Neil Smillie

Active
WakefieldWF1 1LX
Born September 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

34

Gazette Dissolved Voluntary
26 March 2024
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
9 January 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
29 December 2023
DS01DS01
Confirmation Statement With Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 May 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
25 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2022
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
11 May 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2016
MR01Registration of a Charge
Accounts With Accounts Type Dormant
14 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Change Person Director Company With Change Date
7 December 2015
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
1 October 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2015
MR01Registration of a Charge
Incorporation Company
21 November 2014
NEWINCIncorporation