BB CREATIVE COMMUNICATIONS LIMITED
Company number 06734138
- Company Overview for BB CREATIVE COMMUNICATIONS LIMITED (06734138)
- Filing history for BB CREATIVE COMMUNICATIONS LIMITED (06734138)
- People for BB CREATIVE COMMUNICATIONS LIMITED (06734138)
- Insolvency for BB CREATIVE COMMUNICATIONS LIMITED (06734138)
- More for BB CREATIVE COMMUNICATIONS LIMITED (06734138)
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) |
---|---|---|---|
27 Dec 2023 | RP05 | Registered office address changed to PO Box 4385, 06734138 - Companies House Default Address, Cardiff, CF14 8LH on 27 December 2023 | |
28 Feb 2023 | AD02 | Register inspection address has been changed to The Exchange 5 Bank Street Bury BL9 0DN | |
28 Feb 2023 | AD01 | Registered office address changed from Hollowbrook Cottage Mill Hill Hollow Poynton Stockport SK12 1EJ England to The Exchange 5 Bank Street Bury BL9 0DN on 28 February 2023 | |
27 Feb 2023 | AD01 | Registered office address changed from 8 Kinchley Lane Rothley Leicester LE7 7SB England to Hollowbrook Cottage Mill Hill Hollow Poynton Stockport SK12 1EJ on 27 February 2023 | |
14 Feb 2023 | AD01 | Registered office address changed from The Exchange 5 Bank Street Bury BL9 0DN to 8 Kinchley Lane Rothley Leicester LE7 7SB on 14 February 2023 | |
07 Mar 2019 | COCOMP | Order of court to wind up | |
07 Mar 2019 | AC93 | Order of court - restore and wind up | |
27 Feb 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Oct 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Nov 2016 | CS01 | Confirmation statement made on 27 October 2016 with updates | |
25 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
04 Dec 2015 | AA01 | Previous accounting period extended from 31 March 2015 to 30 September 2015 | |
04 Dec 2015 | AR01 |
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-12-04
|
|
04 Dec 2015 | CH01 | Director's details changed for Joanne Collins on 1 November 2015 | |
02 Apr 2015 | AP01 | Appointment of Mr Stephen James as a director on 2 April 2015 | |
05 Mar 2015 | AD01 | Registered office address changed from Dte House Hollins Mount Bury Lancashire BL9 8AT to The Exchange 5 Bank Street Bury BL9 0DN on 5 March 2015 | |
05 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
27 Nov 2014 | AR01 |
Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-11-27
|
|
03 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
08 Nov 2013 | AR01 |
Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-11-08
|
|
08 Nov 2013 | AD01 | Registered office address changed from Hollowbrook Cottage Mill Hill Hollow Poynton Cheshire SK12 1EJ on 8 November 2013 | |
04 Feb 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Dec 2012 | AR01 | Annual return made up to 27 October 2012 with full list of shareholders | |
06 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 |