- Company Overview for BBM FORTY-FIVE LIMITED (05442337)
- Filing history for BBM FORTY-FIVE LIMITED (05442337)
- People for BBM FORTY-FIVE LIMITED (05442337)
- Charges for BBM FORTY-FIVE LIMITED (05442337)
- Insolvency for BBM FORTY-FIVE LIMITED (05442337)
- More for BBM FORTY-FIVE LIMITED (05442337)
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) |
---|---|---|---|
26 Apr 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Jan 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
06 Nov 2014 | 4.68 | Liquidators' statement of receipts and payments to 23 September 2014 | |
14 Oct 2013 | 4.68 | Liquidators' statement of receipts and payments to 23 September 2013 | |
04 Oct 2012 | AD01 | Registered office address changed from 5 Ridge House Ridge House Drive Festival Park Stoke on Trent ST1 5SJ on 4 October 2012 | |
02 Oct 2012 | 4.20 | Statement of affairs with form 4.19 | |
02 Oct 2012 | 600 | Appointment of a voluntary liquidator | |
02 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jul 2012 | AR01 |
Annual return made up to 4 May 2012 with full list of shareholders
Statement of capital on 2012-07-02
|
|
12 Jul 2011 | AR01 | Annual return made up to 4 May 2011 with full list of shareholders | |
05 Jul 2011 | AA | ||
02 Jul 2010 | AA | ||
21 Jun 2010 | AR01 | Annual return made up to 4 May 2010 with full list of shareholders | |
26 May 2010 | AA | ||
30 Jan 2010 | AA01 | Current accounting period shortened from 30 March 2009 to 30 September 2008 | |
15 Sep 2009 | 225 | Accounting reference date extended from 30/09/2008 to 30/03/2009 alignment with parent or subsidiary | |
17 Jun 2009 | 363a | Return made up to 04/05/09; no change of members | |
19 May 2009 | 288b | Appointment terminated director simon bland | |
07 Jul 2008 | AA | ||
30 Jun 2008 | 363s | Return made up to 04/05/08; no change of members | |
28 Aug 2007 | 363s | Return made up to 04/05/07; full list of members | |
03 May 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
20 Apr 2007 | AA | ||
16 Apr 2007 | 287 | Registered office changed on 16/04/07 from: c/o beswicks solicitors alexander house bethesda street hanley stoke on trent ST1 3DE |