- Company Overview for BBS ROOFLIGHT COMPANY LIMITED (01882454)
- Filing history for BBS ROOFLIGHT COMPANY LIMITED (01882454)
- People for BBS ROOFLIGHT COMPANY LIMITED (01882454)
- Charges for BBS ROOFLIGHT COMPANY LIMITED (01882454)
- Insolvency for BBS ROOFLIGHT COMPANY LIMITED (01882454)
- More for BBS ROOFLIGHT COMPANY LIMITED (01882454)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Apr 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Jan 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
06 May 2015 | 4.68 | Liquidators' statement of receipts and payments to 13 March 2015 | |
15 Apr 2014 | 4.20 | Statement of affairs with form 4.19 | |
09 Apr 2014 | CH01 | Director's details changed for Mrs Louise Jean Swindale on 19 March 2014 | |
09 Apr 2014 | CH01 | Director's details changed for Mr Michael Joseph Rice on 19 March 2014 | |
09 Apr 2014 | CH01 | Director's details changed for Mr Neil Stewart Nicholson on 19 March 2014 | |
09 Apr 2014 | CH03 | Secretary's details changed for Mrs Louise Jean Swindale on 19 March 2014 | |
04 Apr 2014 | 600 | Appointment of a voluntary liquidator | |
04 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
19 Mar 2014 | AD01 | Registered office address changed from Spon Lane West Bromwich West Midlands B70 6AP on 19 March 2014 | |
01 Jul 2013 | AR01 |
Annual return made up to 21 June 2013 with full list of shareholders
Statement of capital on 2013-07-01
|
|
29 Apr 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
21 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
21 Jun 2012 | AR01 | Annual return made up to 21 June 2012 with full list of shareholders | |
12 Apr 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
04 Apr 2012 | AP01 | Appointment of Mr Michael Joseph Rice as a director | |
04 Apr 2012 | AP01 | Appointment of Mrs Louise Jean Swindale as a director | |
04 Apr 2012 | AP01 | Appointment of Mr Neil Stewart Nicholson as a director | |
04 Apr 2012 | TM01 | Termination of appointment of David Thompson as a director | |
04 Apr 2012 | TM02 | Termination of appointment of David Thompson as a secretary | |
04 Apr 2012 | AP03 | Appointment of Mrs Louise Jean Swindale as a secretary | |
29 Jun 2011 | AR01 | Annual return made up to 21 June 2011 with full list of shareholders | |
28 Jun 2011 | AD03 | Register(s) moved to registered inspection location | |
28 Jun 2011 | AD02 | Register inspection address has been changed |