Advanced company searchLink opens in new window

B2 EXHIBITIONS LIMITED

Company number 06964071

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)
16 Jan 2020 GAZ2 Final Gazette dissolved following liquidation
16 Oct 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 Dec 2018 600 Appointment of a voluntary liquidator
20 Dec 2018 LIQ10 Removal of liquidator by court order
07 Nov 2018 AD01 Registered office address changed from Watergate Broxhill Road Havering-Atte-Bower Romford RM4 1QH to Unit 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 7 November 2018
24 Sep 2018 AD01 Registered office address changed from Watergate Watergate Brox Hill Road Havering-Atte-Bower Essex England to Watergate Broxhill Road Havering-Atte-Bower Romford RM4 1QH on 24 September 2018
19 Sep 2018 LIQ02 Statement of affairs
19 Sep 2018 600 Appointment of a voluntary liquidator
19 Sep 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-09-03
30 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
29 Jul 2017 CS01 Confirmation statement made on 16 July 2017 with no updates
18 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
17 Jul 2017 AA Total exemption full accounts made up to 31 July 2016
04 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
06 Apr 2017 AD01 Registered office address changed from Charles House 359 Eastern Avenue Ilford Essex IG2 6NE to Watergate Watergate Brox Hill Road Havering-Atte-Bower Essex on 6 April 2017
26 Jul 2016 CS01 Confirmation statement made on 16 July 2016 with updates
14 Jan 2016 AA Total exemption small company accounts made up to 31 July 2015
30 Jul 2015 AR01 Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 4
06 Jan 2015 AA Total exemption small company accounts made up to 31 July 2014
15 Aug 2014 AR01 Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-08-15
  • GBP 4
28 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
24 Jul 2013 AR01 Annual return made up to 16 July 2013 with full list of shareholders
Statement of capital on 2013-07-24
  • GBP 4
20 Feb 2013 AA Total exemption small company accounts made up to 31 July 2012
24 Jul 2012 AR01 Annual return made up to 16 July 2012 with full list of shareholders
24 May 2012 AP01 Appointment of Mr Jeremy Bartholomew Douglas Boyce as a director