- Company Overview for B & B MOULD MANUFACTURERS LIMITED (06642098)
- Filing history for B & B MOULD MANUFACTURERS LIMITED (06642098)
- People for B & B MOULD MANUFACTURERS LIMITED (06642098)
- Charges for B & B MOULD MANUFACTURERS LIMITED (06642098)
- Insolvency for B & B MOULD MANUFACTURERS LIMITED (06642098)
- More for B & B MOULD MANUFACTURERS LIMITED (06642098)
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) |
---|---|---|---|
11 Aug 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
11 May 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
15 Apr 2016 | 4.68 | Liquidators' statement of receipts and payments to 9 February 2016 | |
15 Apr 2015 | 4.68 | Liquidators' statement of receipts and payments to 9 February 2015 | |
15 Apr 2014 | 4.68 | Liquidators' statement of receipts and payments to 9 February 2014 | |
18 Apr 2013 | 4.68 | Liquidators' statement of receipts and payments to 9 February 2013 | |
16 Feb 2012 | 4.20 | Statement of affairs with form 4.19 | |
16 Feb 2012 | 600 | Appointment of a voluntary liquidator | |
16 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
27 Jan 2012 | AD01 | Registered office address changed from 4 Discovery House Cook Way Taunton Somerset TA2 6BJ on 27 January 2012 | |
13 Sep 2011 | AR01 |
Annual return made up to 9 July 2011 with full list of shareholders
Statement of capital on 2011-09-13
|
|
29 Mar 2011 | AA | Total exemption full accounts made up to 30 June 2010 | |
29 Sep 2010 | AR01 | Annual return made up to 9 July 2010 with full list of shareholders | |
29 Sep 2010 | CH01 | Director's details changed for Marcus Lee Bradford on 9 July 2010 | |
30 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
04 Aug 2009 | AA | Total exemption small company accounts made up to 30 June 2009 | |
09 Jul 2009 | 363a | Return made up to 09/07/09; full list of members | |
09 Jul 2009 | 288c | Secretary's change of particulars / paul hiscutt / 01/08/2008 | |
09 Jul 2009 | 225 | Accounting reference date shortened from 31/07/2009 to 30/06/2009 | |
01 Aug 2008 | 287 | Registered office changed on 01/08/2008 from 1 billetfield taunton somerset TA1 3NN uk | |
22 Jul 2008 | 288a | Secretary appointed paul ride hiscutt | |
22 Jul 2008 | 288a | Director appointed marcus lee bradford | |
16 Jul 2008 | 288b | Appointment terminated secretary uk secretaries LTD | |
14 Jul 2008 | 288b | Appointment terminated director uk directors LTD | |
09 Jul 2008 | NEWINC | Incorporation |