Advanced company searchLink opens in new window

BBM FIFTY-NINE LIMITED

Company number 06410439

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)
19 Nov 2011 GAZ2 Final Gazette dissolved following liquidation
31 Aug 2011 4.71 Return of final meeting in a members' voluntary winding up
19 Aug 2011 4.71 Return of final meeting in a members' voluntary winding up
30 Jun 2010 AD01 Registered office address changed from 115 Barlaston Old Road Stoke on Trent Staffordshire ST4 8HJ on 30 June 2010
22 Jun 2010 4.70 Declaration of solvency
22 Jun 2010 600 Appointment of a voluntary liquidator
22 Jun 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-06-11
21 Apr 2010 TM01 Termination of appointment of Robert Greenwood as a director
23 Nov 2009 AR01 Annual return made up to 26 October 2009 with full list of shareholders
Statement of capital on 2009-11-23
  • GBP 924,228
21 Nov 2009 AD02 Register inspection address has been changed from C/O A.J.Greenwood 115 Barlaston Old Road Trentham Stoke-on-Trent Staffordshire ST4 8HJ United Kingdom
19 Nov 2009 AD02 Register inspection address has been changed
19 Nov 2009 CH01 Director's details changed for Mr Alan James Greenwood on 2 October 2009
19 Nov 2009 CH01 Director's details changed for Mr Robert James Greenwood on 19 November 2009
04 Aug 2009 AA Total exemption small company accounts made up to 31 October 2008
04 Aug 2009 288a Director appointed alan james greenwood
26 Nov 2008 363a Return made up to 26/10/08; full list of members
26 Nov 2008 288c Director's Change of Particulars / robert greenwood / 26/10/2008 / Title was: , now: mr; HouseName/Number was: , now: 65; Street was: montchaud, now: via del borghetto; Area was: , now: san lorenzo a pragnatito; Post Town was: 87140 compreignac, now: cascina; Post Code was: , now: 56021 (pi); Country was: france, now: italy
28 Jan 2008 88(2)R Ad 20/12/07--------- £ si 924128@1=924128 £ ic 100/924228
28 Jan 2008 123 Nc inc already adjusted 20/12/07
28 Jan 2008 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
28 Jan 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
28 Jan 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
28 Dec 2007 395 Particulars of mortgage/charge
14 Dec 2007 287 Registered office changed on 14/12/07 from: alexander house bethesda street hanley stoke on trent staffordshire ST1 3DX
14 Dec 2007 288b Director resigned