Advanced company searchLink opens in new window

BBB CITY PLC

Company number 02652880

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)
07 Jan 2011 GAZ2 Final Gazette dissolved following liquidation
07 Oct 2010 4.72 Return of final meeting in a creditors' voluntary winding up
28 Jul 2010 4.68 Liquidators' statement of receipts and payments to 4 July 2010
30 Apr 2010 4.40 Notice of ceasing to act as a voluntary liquidator
30 Apr 2010 600 Appointment of a voluntary liquidator
30 Apr 2010 LIQ MISC OC Court order INSOLVENCY:replacement of liquidator
25 Jan 2010 4.68 Liquidators' statement of receipts and payments to 4 January 2010
31 Jul 2009 4.68 Liquidators' statement of receipts and payments to 4 July 2009
09 Feb 2009 4.68 Liquidators' statement of receipts and payments to 4 January 2009
04 Aug 2008 4.68 Liquidators' statement of receipts and payments to 4 July 2008
23 Jul 2007 287 Registered office changed on 23/07/07 from: eaton house 1 eaton road coventry west midlands CV1 2FJ
18 Jul 2007 4.20 Statement of affairs
18 Jul 2007 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
18 Jul 2007 600 Appointment of a voluntary liquidator
25 Aug 2006 225 Accounting reference date extended from 31/03/06 to 30/09/06
23 Aug 2006 MA Memorandum and Articles of Association
18 Aug 2006 CERTNM Company name changed macrobins PLC\certificate issued on 18/08/06
22 Jun 2006 363a Return made up to 17/06/06; full list of members
29 Mar 2006 288a New director appointed
29 Mar 2006 288b Director resigned
20 Jan 2006 288a New director appointed
20 Jan 2006 288a New director appointed
20 Jan 2006 288b Director resigned
20 Jan 2006 288b Director resigned
15 Dec 2005 AA Full accounts made up to 31 March 2005