- Company Overview for B B AND T LIMITED (05414759)
- Filing history for B B AND T LIMITED (05414759)
- People for B B AND T LIMITED (05414759)
- More for B B AND T LIMITED (05414759)
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) |
---|---|---|---|
08 Feb 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Oct 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Sep 2010 | DS01 | Application to strike the company off the register | |
09 Sep 2010 | AP01 | Appointment of Mr Robert Andrew Percival as a director | |
22 Jul 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
12 Jul 2010 | TM01 | Termination of appointment of Robert Percival as a director | |
12 Jul 2010 | TM02 | Termination of appointment of Robert Percival as a secretary | |
11 May 2010 | AR01 |
Annual return made up to 5 April 2010 with full list of shareholders
Statement of capital on 2010-05-11
|
|
11 May 2010 | CH01 | Director's details changed for Robert Andrew Percival on 5 April 2010 | |
20 Oct 2009 | AP03 | Appointment of Robert Andrew Percival as a secretary | |
20 Oct 2009 | TM02 | Termination of appointment of Lorraine Percival as a secretary | |
29 Jun 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
22 Apr 2009 | 363a | Return made up to 05/04/09; full list of members | |
30 Jan 2009 | AA | Total exemption small company accounts made up to 30 September 2007 | |
02 May 2008 | 363a | Return made up to 05/04/08; full list of members | |
25 Feb 2008 | 287 | Registered office changed on 25/02/2008 from c/o clement keys 39/40 calthorpe road edgbaston, birmingham west midlands B15 1TS | |
25 Feb 2008 | 225 | Prev ext from 30/04/2007 to 30/09/2007 | |
16 Oct 2007 | AA | Total exemption small company accounts made up to 30 April 2006 | |
25 May 2007 | 363a | Return made up to 05/04/07; full list of members | |
30 Mar 2007 | CERTNM | Company name changed alco plumbing supplies and bathr ooms LIMITED\certificate issued on 30/03/07 | |
26 Mar 2007 | 288b | Director resigned | |
06 Jun 2006 | 363a | Return made up to 05/04/06; full list of members | |
20 May 2005 | 88(2)R | Ad 27/04/05--------- £ si 99@1=99 £ ic 1/100 | |
15 Apr 2005 | 288b | Secretary resigned | |
15 Apr 2005 | 288b | Director resigned |