- Company Overview for BBSI (HOLDINGS) LIMITED (08667492)
- Filing history for BBSI (HOLDINGS) LIMITED (08667492)
- People for BBSI (HOLDINGS) LIMITED (08667492)
- Charges for BBSI (HOLDINGS) LIMITED (08667492)
- Insolvency for BBSI (HOLDINGS) LIMITED (08667492)
- More for BBSI (HOLDINGS) LIMITED (08667492)
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) |
---|---|---|---|
03 Mar 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Dec 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
13 Aug 2018 | AD01 | Registered office address changed from Eagle Point Little Park Farm Road Segensworth Fareham Hampshire PO15 5TD to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 13 August 2018 | |
12 Mar 2018 | AD01 | Registered office address changed from Suite 8 Bourne Gate 25 Bourne Valley Road Poole Dorset BH12 1DY to Eagle Point Little Park Farm Road Segensworth Fareham Hampshire PO15 5TD on 12 March 2018 | |
08 Mar 2018 | 600 | Appointment of a voluntary liquidator | |
08 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
08 Mar 2018 | LIQ01 | Declaration of solvency | |
02 Nov 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Oct 2016 | CS01 | Confirmation statement made on 29 August 2016 with updates | |
12 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Oct 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
30 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Sep 2015 | AR01 |
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
|
|
09 Mar 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
13 Jan 2015 | AA01 | Previous accounting period extended from 31 August 2014 to 30 September 2014 | |
28 Oct 2014 | CH01 | Director's details changed for Mr Ashton Saunders on 29 August 2013 | |
22 Sep 2014 | AR01 |
Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-09-22
|
|
06 Feb 2014 | MR01 | Registration of charge 086674920002 | |
06 Nov 2013 | MR01 | Registration of charge 086674920001 | |
27 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
29 Aug 2013 | NEWINC |
Incorporation
Statement of capital on 2013-08-29
|