Advanced company searchLink opens in new window

BB FIBERBETON MOULDS LIMITED

Company number 11520023

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)
29 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Jun 2023 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jun 2023 DS01 Application to strike the company off the register
25 Apr 2023 AA Accounts for a small company made up to 31 December 2022
06 Mar 2023 CS01 Confirmation statement made on 21 February 2023 with no updates
06 Mar 2023 PSC04 Change of details for Mr Simon Hertzum as a person with significant control on 6 March 2023
06 Mar 2023 PSC04 Change of details for Mr Nikolaj Aalund Brandt as a person with significant control on 6 March 2023
06 Mar 2023 CH01 Director's details changed for Mr Simon Hertzum on 6 March 2023
06 Mar 2023 CH01 Director's details changed for Mr Nikolaj Aalund Brandt on 6 March 2023
12 Oct 2022 TM01 Termination of appointment of Robert Michael Faulding as a director on 11 October 2022
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
21 Feb 2022 CS01 Confirmation statement made on 21 February 2022 with updates
09 Feb 2022 AD01 Registered office address changed from Wilkinson and Partners Fairfax House, 6a Mill Field Road Cottingley Business Park Bingley West Yorkshire BD16 1PY England to Unit 17/18 Block a, Aven Industrial Estate Tickhill Road Rotherham South Yorkshire S66 7QR on 9 February 2022
14 Oct 2021 CERTNM Company name changed synergies moulds LIMITED\certificate issued on 14/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-12
11 Oct 2021 PSC07 Cessation of Robert Michael Faulding as a person with significant control on 11 October 2021
11 Oct 2021 PSC01 Notification of Nikolaj Aalund Brandt as a person with significant control on 11 October 2021
11 Oct 2021 PSC01 Notification of Simon Hertzum as a person with significant control on 11 October 2021
11 Oct 2021 AP01 Appointment of Mr Nikolaj Aalund Brandt as a director on 11 October 2021
11 Oct 2021 AP01 Appointment of Mr Simon Hertzum as a director on 11 October 2021
11 Aug 2021 PSC04 Change of details for Mr Robert Michael Faulding as a person with significant control on 11 August 2021
11 Aug 2021 CS01 Confirmation statement made on 11 August 2021 with updates
04 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
17 Aug 2020 CS01 Confirmation statement made on 14 August 2020 with no updates
30 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
10 Sep 2019 CS01 Confirmation statement made on 14 August 2019 with no updates