Advanced company searchLink opens in new window

B B (YORKSHIRE) LIMITED

Company number 06370779

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)
12 Jan 2017 GAZ2 Final Gazette dissolved following liquidation
12 Oct 2016 4.72 Return of final meeting in a creditors' voluntary winding up
17 Dec 2015 4.68 Liquidators' statement of receipts and payments to 14 October 2015
04 Nov 2014 4.68 Liquidators' statement of receipts and payments to 14 October 2014
18 Oct 2013 AD01 Registered office address changed from 10 Mercury Quays Ashley Lane Shipley West Yorkshire BD17 7DB England on 18 October 2013
18 Oct 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Oct 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
17 Oct 2013 4.20 Statement of affairs
17 Oct 2013 600 Appointment of a voluntary liquidator
17 Oct 2013 4.20 Statement of affairs with form 4.19
01 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
21 Jun 2013 AD01 Registered office address changed from C/O C/O Pbs Unit 67 Baildon Mills Northgate Baildon Shipley West Yorkshire BD17 6JX United Kingdom on 21 June 2013
29 Nov 2012 TM02 Termination of appointment of David Simmons as a secretary
21 Sep 2012 AR01 Annual return made up to 13 September 2012 with full list of shareholders
Statement of capital on 2012-09-21
  • GBP 2
25 May 2012 AA Total exemption small company accounts made up to 30 September 2011
20 Dec 2011 AR01 Annual return made up to 13 September 2011 with full list of shareholders
20 Dec 2011 AD01 Registered office address changed from Unit 45, Baildon Mills Northgate, Baildon Shipley West Yorkshire BD17 6JX on 20 December 2011
20 Jul 2011 AA Total exemption small company accounts made up to 30 September 2010
13 Oct 2010 AR01 Annual return made up to 13 September 2010 with full list of shareholders
13 Apr 2010 AA Total exemption full accounts made up to 30 September 2009
18 Sep 2009 363a Return made up to 13/09/09; full list of members
16 Apr 2009 AA Total exemption full accounts made up to 30 September 2008
01 Oct 2008 363a Return made up to 13/09/08; full list of members
21 Nov 2007 88(2)R Ad 29/10/07--------- £ si 2@1=2 £ ic 2/4
06 Nov 2007 288c Director's particulars changed