Advanced company searchLink opens in new window

BOB THE BUILDER & CO LTD

Company number 07509963

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)
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
  • GBP 3
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-23
17 Apr 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 3
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