- Company Overview for BBM SECRETARIES LIMITED (04653323)
- Filing history for BBM SECRETARIES LIMITED (04653323)
- People for BBM SECRETARIES LIMITED (04653323)
- More for BBM SECRETARIES LIMITED (04653323)
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 May 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Feb 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Feb 2018 | DS01 | Application to strike the company off the register | |
08 Feb 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
08 Feb 2018 | CS01 | Confirmation statement made on 28 January 2018 with no updates | |
01 Feb 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
31 Jan 2017 | CS01 | Confirmation statement made on 28 January 2017 with updates | |
01 Nov 2016 | TM01 | Termination of appointment of Graham Eric Neyt as a director on 26 October 2016 | |
19 Oct 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
05 Feb 2016 | AR01 |
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
|
|
05 Feb 2016 | AP01 | Appointment of Mr Graham Eric Neyt as a director on 1 May 2015 | |
04 Sep 2015 | TM01 | Termination of appointment of Simon Woodings as a director on 30 April 2015 | |
23 Mar 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
29 Jan 2015 | AR01 |
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
|
|
29 Jan 2015 | AD01 | Registered office address changed from Sigma House Lakeside Festival Way Festival Park Stoke-on-Trent Staffordshire ST1 5TD to Sigma House Lakeside Festival Way Stoke-on-Trent ST1 5RY on 29 January 2015 | |
03 Oct 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
28 Jan 2014 | AR01 |
Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
|
|
15 Nov 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
24 Oct 2013 | TM01 | Termination of appointment of Anne Scheland as a director | |
24 Oct 2013 | TM01 | Termination of appointment of Adam Mccartney as a director | |
30 Jan 2013 | AR01 | Annual return made up to 28 January 2013 with full list of shareholders | |
30 Jan 2013 | AP01 | Appointment of Adam Peter Mccartney as a director | |
11 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 West as a director |