Advanced company searchLink opens in new window

B14 (UK) LIMITED

Company number 05829191

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 Jan 2014 GAZ2 Final Gazette dissolved following liquidation
16 Oct 2013 4.72 Return of final meeting in a creditors' voluntary winding up
16 Oct 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-07-19
23 Jul 2012 AD01 Registered office address changed from Sovereign House 12 Warwick Street Earlsdon Coventry West Midlands CV5 6ET on 23 July 2012
23 Jul 2012 600 Appointment of a voluntary liquidator
23 Jul 2012 4.20 Statement of affairs with form 4.19
19 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 2
24 May 2012 TM01 Termination of appointment of Andrew Joseph Ruhan as a director on 21 May 2012
14 May 2012 TM01 Termination of appointment of Anthony Raymond Sanders as a director on 14 May 2012
30 Mar 2012 AA Total exemption small company accounts made up to 31 March 2011
14 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
01 Jun 2011 AR01 Annual return made up to 25 May 2011 with full list of shareholders
Statement of capital on 2011-06-01
  • GBP 2
01 Jun 2011 TM01 Termination of appointment of Jason Ross as a director
21 Mar 2011 AA Total exemption small company accounts made up to 31 March 2010
13 Aug 2010 AA01 Previous accounting period shortened from 31 May 2010 to 31 March 2010
13 Aug 2010 AD01 Registered office address changed from Suite 426 Linen Hall 162-168 Regent Street London W1B 5TE on 13 August 2010
13 Jul 2010 TM01 Termination of appointment of Simon Cooper as a director
24 Jun 2010 AP01 Appointment of Mr Jason Ross as a director
24 Jun 2010 AP01 Appointment of Ross Anthony Sanders as a director
26 May 2010 AR01 Annual return made up to 25 May 2010 with full list of shareholders
26 May 2010 CH04 Secretary's details changed for Bridge House Secretaries Limited on 25 May 2010
18 May 2010 AA Accounts for a dormant company made up to 31 May 2009
11 May 2010 CH01 Director's details changed for Mr Simon Nicholas Hope Cooper on 13 April 2010
28 May 2009 363a Return made up to 25/05/09; full list of members
28 May 2009 287 Registered office changed on 28/05/2009 from suite 426 linen hall 162-168 regent street london W1B 5TE