Advanced company searchLink opens in new window

B2B DATA.COM LIMITED

Company number 06470469

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)
10 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
18 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
15 Mar 2013 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 8 March 2013
15 Mar 2013 1.4 Notice of completion of voluntary arrangement
28 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
28 Feb 2013 AR01 Annual return made up to 11 January 2013 with full list of shareholders
Statement of capital on 2013-02-28
  • GBP 4
18 Oct 2012 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 26 July 2012
11 Aug 2012 DISS40 Compulsory strike-off action has been discontinued
08 Aug 2012 AA Total exemption small company accounts made up to 31 May 2011
03 Aug 2012 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 26 July 2012
05 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
22 Feb 2012 AA Total exemption small company accounts made up to 31 May 2010
14 Feb 2012 DISS40 Compulsory strike-off action has been discontinued
13 Feb 2012 AR01 Annual return made up to 11 January 2012 with full list of shareholders
13 Feb 2012 CH01 Director's details changed for Mr Jeremy Whitaker on 1 December 2011
13 Feb 2012 AD03 Register(s) moved to registered inspection location
13 Feb 2012 AD02 Register inspection address has been changed from Abbey Business Centres 53 Fountain Street Manchester M2 2AN United Kingdom
13 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
08 Aug 2011 1.1 Notice to Registrar of companies voluntary arrangement taking effect
10 Mar 2011 AR01 Annual return made up to 11 January 2011 with full list of shareholders
09 Mar 2011 AD03 Register(s) moved to registered inspection location
09 Mar 2011 AD02 Register inspection address has been changed
09 Mar 2011 AD01 Registered office address changed from 3rd Floor, Merchants Place River Street Bolton BL2 1BX United Kingdom on 9 March 2011
21 Feb 2011 TM01 Termination of appointment of Ciaran Hamilton as a director
15 Feb 2011 TM01 Termination of appointment of Stephen Arnison as a director