- Company Overview for BBB CONSTRUCTION LIMITED (06134184)
- Filing history for BBB CONSTRUCTION LIMITED (06134184)
- People for BBB CONSTRUCTION LIMITED (06134184)
- More for BBB CONSTRUCTION LIMITED (06134184)
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) |
---|---|---|---|
09 Dec 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Aug 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Aug 2014 | DS01 | Application to strike the company off the register | |
14 Mar 2014 | AR01 |
Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-14
|
|
30 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
30 Dec 2013 | AA01 | Previous accounting period extended from 31 March 2013 to 30 April 2013 | |
19 Mar 2013 | AR01 | Annual return made up to 2 March 2013 with full list of shareholders | |
02 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
17 Jul 2012 | AD01 | Registered office address changed from 21 High View Road Ipswich IP1 5HJ United Kingdom on 17 July 2012 | |
17 Jul 2012 | CH01 | Director's details changed for Bruce Barnham on 16 July 2012 | |
10 May 2012 | AR01 | Annual return made up to 2 March 2012 with full list of shareholders | |
14 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
14 Mar 2011 | AR01 | Annual return made up to 2 March 2011 with full list of shareholders | |
27 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
07 May 2010 | AR01 | Annual return made up to 2 March 2010 with full list of shareholders | |
07 May 2010 | CH01 | Director's details changed for Bruce Barnham on 1 November 2009 | |
09 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
22 May 2009 | 363a | Return made up to 02/03/09; full list of members | |
10 Sep 2008 | 288a | Secretary appointed miss kathryn barnham | |
10 Sep 2008 | 288c | Director's change of particulars / bruce barnham / 01/09/2008 | |
10 Sep 2008 | 287 | Registered office changed on 10/09/2008 from 41 conies road halstead essex CO9 1BD | |
10 Sep 2008 | 288b | Appointment terminated secretary kim butcher | |
13 Aug 2008 | 363a | Return made up to 02/03/08; full list of members | |
02 Jul 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
01 Apr 2007 | 288c | Director's particulars changed |