Advanced company searchLink opens in new window

BUILDING BUSINESS BRIDGES LTD

Company number 05002013

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 Oct 2024 LIQ03 Liquidators' statement of receipts and payments to 8 August 2024
19 Jul 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-08-09
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-08-09
18 May 2024 600 Appointment of a voluntary liquidator
18 May 2024 LIQ10 Removal of liquidator by court order
13 May 2024 600 Appointment of a voluntary liquidator
14 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 8 August 2023
25 Sep 2023 600 Appointment of a voluntary liquidator
22 Aug 2023 LIQ10 Removal of liquidator by court order
13 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 8 August 2022
13 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 8 August 2021
22 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 8 August 2020
11 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 8 August 2019
17 Jan 2019 TM02 Termination of appointment of Margaret Joan Koprowski as a secretary on 11 January 2019
29 Aug 2018 AD01 Registered office address changed from Unit 6 the Enterprise Centre Lysander Road Bowerhill Melksham Wiltshire SN12 6SP England to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 29 August 2018
24 Aug 2018 LIQ02 Statement of affairs
24 Aug 2018 600 Appointment of a voluntary liquidator
25 Apr 2018 MR04 Satisfaction of charge 2 in full
03 Apr 2018 AD01 Registered office address changed from 27 Sunderland Close Bowerhill Melksham Wiltshire SN12 6TZ England to Unit 6 the Enterprise Centre Lysander Road Bowerhill Melksham Wiltshire SN12 6SP on 3 April 2018
27 Mar 2018 AA Micro company accounts made up to 30 June 2017
11 Jan 2018 CS01 Confirmation statement made on 23 December 2017 with no updates
10 Jan 2018 TM01 Termination of appointment of Benjamyn Piotr Koprowski as a director on 31 December 2017
08 Aug 2017 TM01 Termination of appointment of Margaret Joan Koprowski as a director on 1 August 2017
05 May 2017 AD01 Registered office address changed from First Floor Unit B4 Ashville Centre Commerce Way Melksham Wiltshire SN12 6ZE England to 27 Sunderland Close Bowerhill Melksham Wiltshire SN12 6TZ on 5 May 2017
29 Mar 2017 AA Micro company accounts made up to 30 June 2016
01 Mar 2017 AP01 Appointment of Mr Benjamyn Piotr Koprowski as a director on 1 March 2017