- Company Overview for BOB THE BUILDER & CO LTD (07509963)
- Filing history for BOB THE BUILDER & CO LTD (07509963)
- People for BOB THE BUILDER & CO LTD (07509963)
- More for BOB THE BUILDER & CO LTD (07509963)
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) |
---|---|---|---|
22 Mar 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Mar 2015 | AD01 | Registered office address changed from Saturn Centre Spring Road Ettingshall Wolverhampton West Midlands WV4 6JX to 121 Parkfield Road Wolverhampton West Midlands WV4 6EP on 9 March 2015 | |
26 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-26
|
|
03 Nov 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
23 Jul 2014 | CERTNM |
Company name changed blue sapphire commodities international LIMITED\certificate issued on 23/07/14
|
|
17 Apr 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-04-17
|
|
20 Mar 2013 | AD01 | Registered office address changed from The Grasshopper Building Craddock Street Whitmore Reans Wolverhampton West Midlands WV6 0QJ England on 20 March 2013 | |
16 Mar 2013 | AR01 | Annual return made up to 31 January 2013 with full list of shareholders | |
16 Mar 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
15 Dec 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
13 Jun 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jun 2012 | AR01 | Annual return made up to 31 January 2012 with full list of shareholders | |
29 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Mar 2012 | AD01 | Registered office address changed from The Hilton Building Spring Road Ettingshall Wolverhampton West Midlands WV4 6JX England on 12 March 2012 | |
07 Oct 2011 | TM01 | Termination of appointment of Abigail Ofosu Kranting as a director on 23 September 2011 | |
20 Sep 2011 | AP01 | Appointment of Miss Abigail Ofosu Kranting as a director on 19 September 2011 | |
28 Jun 2011 | AP01 | Appointment of Mrs Satnam Kaur Rhoad as a director | |
27 Jun 2011 | TM01 | Termination of appointment of Harinder Rhoad as a director | |
09 Jun 2011 | TM01 | Termination of appointment of Jugdip Singh as a director | |
09 Jun 2011 | TM01 | Termination of appointment of Paramjeet Sangha as a director | |
03 Jun 2011 | AD01 | Registered office address changed from Suite 7B 2Nd Floor Teh Saturn Centre Spring Road Ettingshall Wolverhampton WV4 6JE England on 3 June 2011 | |
03 Mar 2011 | TM01 | Termination of appointment of Bhinder Basran as a director | |
31 Jan 2011 | NEWINC | Incorporation |