- Company Overview for BBM WELLNESS LIMITED (06785410)
- Filing history for BBM WELLNESS LIMITED (06785410)
- People for BBM WELLNESS LIMITED (06785410)
- More for BBM WELLNESS LIMITED (06785410)
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
|
|
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 |