Advanced company searchLink opens in new window

B&BHL LIMITED

Company number 03212750

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 May 2017 GAZ2 Final Gazette dissolved following liquidation
07 Mar 2017 LIQ MISC Insolvency:secretary of state's release of liquidator
10 Feb 2017 4.71 Return of final meeting in a members' voluntary winding up
27 Oct 2016 LIQ MISC OC Court order INSOLVENCY:re block transfer replacement of liq
27 Oct 2016 4.40 Notice of ceasing to act as a voluntary liquidator
27 Oct 2016 600 Appointment of a voluntary liquidator
07 Jun 2016 4.68 Liquidators' statement of receipts and payments to 3 April 2016
24 Nov 2015 TM01 Termination of appointment of Michael John Wilkins as a director on 16 November 2015
05 Jun 2015 4.68 Liquidators' statement of receipts and payments to 3 April 2015
10 Apr 2015 AD01 Registered office address changed from 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 10 April 2015
14 Apr 2014 AD01 Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ England on 14 April 2014
11 Apr 2014 4.70 Declaration of solvency
11 Apr 2014 600 Appointment of a voluntary liquidator
11 Apr 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
25 Jun 2013 AR01 Annual return made up to 17 June 2013 with full list of shareholders
Statement of capital on 2013-06-25
  • GBP 12,146,666
17 Jun 2013 CH01 Director's details changed for Nicholas Barrie Hawkins on 19 April 2013
17 Jun 2013 CH01 Director's details changed for Michael John Wilkins on 19 April 2013
14 Jun 2013 CH01 Director's details changed for Nicholas Barrie Hawkins on 19 April 2013
02 May 2013 TM01 Termination of appointment of Andrew Gibson as a director
02 May 2013 TM01 Termination of appointment of Ian Foy as a director
02 May 2013 AP01 Appointment of Michael John Wilkins as a director
02 May 2013 TM02 Termination of appointment of Victoria Cuggy as a secretary
02 May 2013 AP01 Appointment of Nicholas Barrie Hawkins as a director
30 Apr 2013 AP04 Appointment of Hackwood Secretaries Limited as a secretary
24 Apr 2013 AD01 Registered office address changed from Library House New Road Brentwood Essex CM14 4GD on 24 April 2013