Advanced company searchLink opens in new window

BBM WELLNESS LIMITED

Company number 06785410

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)
16 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Feb 2015 SOAS(A) Voluntary strike-off action has been suspended
09 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
16 Apr 2014 SOAS(A) Voluntary strike-off action has been suspended
01 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
19 Mar 2014 DS01 Application to strike the company off the register
04 Nov 2013 AA Total exemption small company accounts made up to 31 January 2013
17 Oct 2013 AR01 Annual return made up to 7 January 2013
Statement of capital on 2013-10-17
  • GBP 1
17 Oct 2013 RT01 Administrative restoration application
20 Aug 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
07 May 2013 GAZ1 First Gazette notice for compulsory strike-off
06 Nov 2012 AA Total exemption small company accounts made up to 31 January 2012
16 Jun 2012 DISS40 Compulsory strike-off action has been discontinued
14 Jun 2012 AR01 Annual return made up to 7 January 2012 with full list of shareholders
08 May 2012 GAZ1 First Gazette notice for compulsory strike-off
03 May 2012 AD01 Registered office address changed from , Bbm House Weeland Road, Knottingley, West Yorkshire, WF11 8AQ on 3 May 2012
02 Nov 2011 AA Total exemption small company accounts made up to 31 January 2011
27 Jul 2011 DISS40 Compulsory strike-off action has been discontinued
26 Jul 2011 AR01 Annual return made up to 7 January 2011 with full list of shareholders
19 Jul 2011 AD01 Registered office address changed from , 1 Clifton Moor Business Village, James Nicolson Link, York, YO30 4XG on 19 July 2011
10 May 2011 GAZ1 First Gazette notice for compulsory strike-off
08 Oct 2010 AA Total exemption full accounts made up to 31 January 2010
17 Feb 2010 AR01 Annual return made up to 7 January 2010 with full list of shareholders
17 Feb 2010 CH01 Director's details changed for Ashiley Richard Brown on 12 February 2010
17 Feb 2010 CH01 Director's details changed for Robert Burrow on 12 February 2010