- Company Overview for BBG ACCOUNTANCY LIMITED (08913135)
- Filing history for BBG ACCOUNTANCY LIMITED (08913135)
- People for BBG ACCOUNTANCY LIMITED (08913135)
- More for BBG ACCOUNTANCY LIMITED (08913135)
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) |
---|---|---|---|
06 Aug 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Nov 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
20 Mar 2018 | CS01 | Confirmation statement made on 26 February 2018 with no updates | |
24 Oct 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
14 Mar 2017 | CS01 | Confirmation statement made on 26 February 2017 with updates | |
29 Nov 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
21 Mar 2016 | AR01 |
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
21 Mar 2016 | AD01 | Registered office address changed from Cornwall House Lionel Street Birmingham B3 1AP to Sycamores, 46 Church Road Pelsall Walsall West Midlands WS3 4QW on 21 March 2016 | |
21 Mar 2016 | CH01 | Director's details changed for Mr Justin Andrew Hodgin on 17 March 2016 | |
19 Nov 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
14 Jul 2015 | TM01 | Termination of appointment of Jane Scuffam as a director on 20 June 2015 | |
22 Jun 2015 | AP01 | Appointment of Jane Scuffam as a director on 19 June 2015 | |
19 Mar 2015 | AR01 |
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-19
|
|
26 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-26
|