Advanced company searchLink opens in new window

BBS ROOFLIGHT COMPANY LIMITED

Company number 01882454

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 100
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