Advanced company searchLink opens in new window

B.B. FABRICATION LIMITED

Company number 04811618

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)
16 Nov 2016 GAZ2 Final Gazette dissolved following liquidation
16 Aug 2016 4.72 Return of final meeting in a creditors' voluntary winding up
14 Apr 2015 AD01 Registered office address changed from 7 St John's Road Harrow Middlesex HA1 2EY to C/O Bhardwaj Ltd 47-49 Green Lane Northwood Middlesex HA6 3AE on 14 April 2015
13 Apr 2015 4.20 Statement of affairs with form 4.19
13 Apr 2015 600 Appointment of a voluntary liquidator
13 Apr 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-30
01 Nov 2014 DISS40 Compulsory strike-off action has been discontinued
29 Oct 2014 AR01 Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
29 Oct 2014 AD01 Registered office address changed from 26 Bessborough Road Harrow Middlesex HA1 3DL to 7 St John's Road Harrow Middlesex HA1 2EY on 29 October 2014
28 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
13 Aug 2013 AA Total exemption full accounts made up to 31 October 2012
22 Jul 2013 AR01 Annual return made up to 25 June 2013 with full list of shareholders
Statement of capital on 2013-07-22
  • GBP 100
09 Aug 2012 AA Total exemption small company accounts made up to 31 October 2011
09 Jul 2012 AR01 Annual return made up to 25 June 2012 with full list of shareholders
30 Mar 2012 AD01 Registered office address changed from 3Rd Floor 116 College Road Harrow Middlesex HA1 1BQ United Kingdom on 30 March 2012
28 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
05 Jul 2011 AR01 Annual return made up to 25 June 2011 with full list of shareholders
15 Apr 2011 SH01 Statement of capital following an allotment of shares on 1 April 2011
  • GBP 100
15 Apr 2011 AP01 Appointment of Mr Darren Lee Baker as a director
12 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
28 Jun 2010 AR01 Annual return made up to 25 June 2010 with full list of shareholders
28 Jun 2010 CH01 Director's details changed for Brian Baker on 25 June 2010
20 Sep 2009 AA Total exemption small company accounts made up to 31 October 2008
23 Jul 2009 363a Return made up to 25/06/09; full list of members