Advanced company searchLink opens in new window

B & B STRUCTURED FINANCE LIMITED

Company number 05203942

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)
27 Feb 2018 GAZ2 Final Gazette dissolved following liquidation
05 Dec 2017 LIQ10 Removal of liquidator by court order
27 Nov 2017 LIQ13 Return of final meeting in a members' voluntary winding up
17 Nov 2017 600 Appointment of a voluntary liquidator
01 Dec 2016 AD01 Registered office address changed from 1st Floor 236 Gray's Inn Road London WC1X 8HB to Haslers Old Station Road Loughton Essex IG10 4PL on 1 December 2016
01 Dec 2016 600 Appointment of a voluntary liquidator
01 Dec 2016 4.70 Declaration of solvency
01 Dec 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-09
08 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
23 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
01 Sep 2015 AR01 Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
03 Sep 2014 AR01 Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
08 Apr 2014 AA Total exemption full accounts made up to 31 December 2013
04 Sep 2013 AR01 Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1
24 Jun 2013 AA Total exemption full accounts made up to 31 December 2012
05 Sep 2012 AR01 Annual return made up to 12 August 2012 with full list of shareholders
06 Jul 2012 AA Total exemption full accounts made up to 31 December 2011
09 Sep 2011 AR01 Annual return made up to 12 August 2011 with full list of shareholders
22 Aug 2011 TM02 Termination of appointment of Bloomsbury Registrars Limited as a secretary
05 Aug 2011 AA Total exemption full accounts made up to 31 December 2010
14 Sep 2010 AR01 Annual return made up to 12 August 2010 with full list of shareholders
03 Sep 2010 CH01 Director's details changed for Terri Lynn Duhon on 1 August 2010
16 Aug 2010 CH04 Secretary's details changed for Bloomsbury Registrars Limited on 1 July 2010
10 Aug 2010 AD01 Registered office address changed from 1St Floor 236 Gray's Inn Road London WC1X 8HL on 10 August 2010
21 Jun 2010 AA Total exemption full accounts made up to 31 December 2009