Advanced company searchLink opens in new window

BB CARE SUPPLIES LTD

Company number 07451966

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)
25 Jun 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
12 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
01 Mar 2013 DS01 Application to strike the company off the register
15 Jan 2013 CH01 Director's details changed for Mr Robert Baker on 16 July 2012
15 Jan 2013 AD01 Registered office address changed from 9 Pheasant Drive Wincham Northwich Cheshire CW9 6PX England on 15 January 2013
14 Jan 2013 AR01 Annual return made up to 26 November 2012 with full list of shareholders
Statement of capital on 2013-01-14
  • GBP 1
14 Jan 2013 AR01 Annual return made up to 26 November 2011 with full list of shareholders
14 Jan 2013 CH01 Director's details changed for Mr Robert Baker on 14 January 2013
14 Jan 2013 AD01 Registered office address changed from Global House 93 George Richards Way Altrincham Cheshire WA14 5ZR on 14 January 2013
14 Jan 2013 AC92 Restoration by order of the court
17 Jul 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
29 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 1
10 Oct 2011 TM01 Termination of appointment of Paul Frederick Thompson as a director on 26 September 2011
17 May 2011 AP01 Appointment of Mr Paul Frederick Thompson as a director
17 May 2011 AD01 Registered office address changed from Victoria House Victoria Road Hale WA15 9AF United Kingdom on 17 May 2011
26 Nov 2010 NEWINC Incorporation