Advanced company searchLink opens in new window

B15 LIMITED

Company number 06073794

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)
26 Jan 2024 GAZ2 Final Gazette dissolved following liquidation
26 Oct 2023 L64.07 Completion of winding up
07 Dec 2020 COCOMP Order of court to wind up
28 Apr 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
28 Apr 2020 MA Memorandum and Articles of Association
01 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-31
12 Feb 2020 CS01 Confirmation statement made on 30 January 2020 with no updates
07 Feb 2020 TM02 Termination of appointment of David John Harwood as a secretary on 31 January 2020
07 Feb 2020 TM01 Termination of appointment of Anthony David Mooney as a director on 26 January 2020
07 Feb 2020 AP01 Appointment of Mr Alan Graham Hugh Gullan as a director on 1 February 2020
19 Dec 2019 AA Group of companies' accounts made up to 31 March 2019
10 Jul 2019 TM01 Termination of appointment of Stuart John Deane as a director on 1 July 2019
10 Jul 2019 AP01 Appointment of Mr Anthony David Mooney as a director on 1 July 2019
03 Apr 2019 TM01 Termination of appointment of Hamish Stewart Paton as a director on 29 March 2019
03 Apr 2019 AP01 Appointment of Mr Stuart John Deane as a director on 29 March 2019
21 Feb 2019 CS01 Confirmation statement made on 30 January 2019 with no updates
30 Jan 2019 AUD Auditor's resignation
03 Jan 2019 AA Group of companies' accounts made up to 31 March 2018
15 Oct 2018 TM01 Termination of appointment of Alexander Miles Maby as a director on 3 October 2018
15 Oct 2018 AP01 Appointment of Mr Graeme James Campbell as a director on 3 October 2018
13 Mar 2018 CS01 Confirmation statement made on 30 January 2018 with no updates
15 Feb 2018 PSC07 Cessation of Sg Hambros Limited as a person with significant control on 2 February 2018
15 Feb 2018 PSC07 Cessation of Julian Paul Vivian Mash as a person with significant control on 2 February 2018
08 Feb 2018 MR01 Registration of charge 060737940009, created on 2 February 2018
06 Feb 2018 MR04 Satisfaction of charge 060737940006 in full