Advanced company searchLink opens in new window

BBA HYDRAULIC BRAKE COMPANY LIMITED

Company number 00153340

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)
03 Oct 2022 AD01 Registered office address changed from 3rd Floor 105 Wigmore Street London W1U 1QY to Terminal 1 Percival Way London Luton Airport Luton Bedfordshire LU2 9PA on 3 October 2022
14 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
13 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
17 Aug 2015 AC92 Restoration by order of the court
19 Feb 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Nov 2012 GAZ1 First Gazette notice for compulsory strike-off
06 Jul 2012 AD01 Registered office address changed from 20 Balderton Street London W1K 6TL on 6 July 2012
12 Oct 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
14 Feb 2011 AD01 Registered office address changed from Po Box 20, Whitechapel Road, Cleckheaton West Yorkshire BD19 6HP on 14 February 2011
29 Mar 2010 AC92 Restoration by order of the court
03 Jun 1997 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Feb 1997 GAZ1(A) First Gazette notice for voluntary strike-off
30 Dec 1996 652a Application for striking-off
13 Nov 1996 403a Declaration of satisfaction of mortgage/charge
31 Oct 1996 AA Full accounts made up to 31 December 1995
15 Jul 1996 363a Return made up to 28/06/96; no change of members
15 Jul 1996 363(353) Location of register of members address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of register of members address changed
24 May 1996 288 Director's particulars changed
26 Oct 1995 AA Full accounts made up to 31 December 1994
21 Jun 1995 363s Return made up to 28/06/95; full list of members
30 May 1995 CERTNM Company name changed ap hydraulic brake company limit ed\certificate issued on 31/05/95
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
25 Oct 1994 AA Full accounts made up to 31 December 1993
22 Jun 1994 363s Return made up to 28/06/94; full list of members