- Company Overview for BB TRADESALES LIMITED (06838315)
- Filing history for BB TRADESALES LIMITED (06838315)
- People for BB TRADESALES LIMITED (06838315)
- More for BB TRADESALES LIMITED (06838315)
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) |
---|---|---|---|
21 Jun 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Apr 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Mar 2016 | DS01 | Application to strike the company off the register | |
07 Mar 2016 | AR01 |
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
|
|
07 Mar 2016 | CH01 | Director's details changed for Mr Ian Williams on 28 February 2016 | |
07 Mar 2016 | TM01 | Termination of appointment of Paul Jason Hind as a director on 9 May 2015 | |
07 Mar 2016 | AD01 | Registered office address changed from C/O Bunkerbound Limited the Regus Centre St Marys Court the Broadway Amersham Buckinghamshire HP7 0UT England to C/O Bunkerbound Limited the Regus Centre St Marys Court the Broadway Amersham Buckinghamshire HP7 0UT on 7 March 2016 | |
07 Mar 2016 | AD01 | Registered office address changed from The Great Barn Blackwell Farm Blackwell Hall Lane Latimer, Nr Chesham Buckinghamshire HP5 1TN to C/O Bunkerbound Limited the Regus Centre St Marys Court the Broadway Amersham Buckinghamshire HP7 0UT on 7 March 2016 | |
03 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
13 Mar 2015 | AR01 |
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
|
|
13 Mar 2015 | CH01 | Director's details changed for Mr Paul Jason Hind on 9 February 2015 | |
13 Mar 2015 | CH01 | Director's details changed for Mr Ian Williams on 9 February 2015 | |
05 Jan 2015 | AA | Accounts for a dormant company made up to 31 March 2014 | |
01 May 2014 | AD01 | Registered office address changed from Unit 2 Old Amersham Farm High Street Amersham Buckinghamshire HP7 0EJ on 1 May 2014 | |
27 Mar 2014 | AR01 |
Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
|
|
27 Mar 2014 | CH01 | Director's details changed for Mr Ian Williams on 1 November 2012 | |
06 Jan 2014 | AA | Accounts for a dormant company made up to 31 March 2013 | |
12 Mar 2013 | AR01 | Annual return made up to 5 March 2013 with full list of shareholders | |
11 Mar 2013 | TM02 | Termination of appointment of Stephen John Adkins as a secretary | |
11 Mar 2013 | TM02 | Termination of appointment of Stephen John Adkins as a secretary | |
11 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
15 Mar 2012 | AR01 | Annual return made up to 5 March 2012 with full list of shareholders | |
22 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
07 Mar 2011 | AR01 | Annual return made up to 5 March 2011 with full list of shareholders | |
09 Nov 2010 | AA | Accounts for a dormant company made up to 31 March 2010 |