Advanced company searchLink opens in new window

B & B MOULD MANUFACTURERS LIMITED

Company number 06642098

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 1
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