Advanced company searchLink opens in new window

BBM DIRECTORS LIMITED

Company number 04653321

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)
25 Feb 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Nov 2013 AA Accounts for a dormant company made up to 31 January 2013
12 Nov 2013 GAZ1(A) First Gazette notice for voluntary strike-off
31 Oct 2013 DS01 Application to strike the company off the register
30 Jan 2013 AR01 Annual return made up to 28 January 2013 with full list of shareholders
Statement of capital on 2013-01-30
  • GBP 1
30 Jan 2013 AP01 Appointment of Adam Peter Mccartney as a director on 1 January 2013
19 Apr 2012 AA Accounts for a dormant company made up to 31 January 2012
01 Feb 2012 AR01 Annual return made up to 28 January 2012 with full list of shareholders
01 Feb 2012 TM01 Termination of appointment of Margaret Joan West as a director on 1 May 2011
19 Sep 2011 AA Accounts for a dormant company made up to 31 January 2011
28 Jan 2011 AR01 Annual return made up to 28 January 2011 with full list of shareholders
28 Jan 2011 TM02 Termination of appointment of Colin Rutland as a secretary
13 Jul 2010 AA Accounts for a dormant company made up to 31 January 2010
28 Jan 2010 AR01 Annual return made up to 28 January 2010 with full list of shareholders
28 Jan 2010 CH01 Director's details changed for Anne Scheland on 28 January 2010
28 Jan 2010 CH01 Director's details changed for Timothy Robin Bailey on 28 January 2010
28 Jan 2010 CH01 Director's details changed for Margaret Joan West on 28 January 2010
28 Jan 2010 CH01 Director's details changed for Simon Woodings on 28 January 2010
28 Jan 2010 CH03 Secretary's details changed for Mr Colin Michael Charles Rutland on 28 January 2010
18 Sep 2009 AA Accounts made up to 31 January 2009
09 Feb 2009 363a Return made up to 30/01/09; full list of members
09 Feb 2009 288b Appointment Terminated Director caroline gray
05 Nov 2008 AA Accounts made up to 31 January 2008
18 Aug 2008 287 Registered office changed on 18/08/2008 from alexander house bethesda street hanley stoke on trent staffordshire ST1 3DX
31 Mar 2008 363a Return made up to 30/01/08; full list of members