Advanced company searchLink opens in new window

BBS 2014 LIMITED

Company number 08668897

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)
22 Mar 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2015 AA Total exemption small company accounts made up to 31 January 2015
10 Mar 2015 DISS40 Compulsory strike-off action has been discontinued
09 Mar 2015 AR01 Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
24 Feb 2015 AA01 Previous accounting period extended from 31 August 2014 to 31 January 2015
03 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
14 Oct 2013 AR01 Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
09 Oct 2013 SH01 Statement of capital following an allotment of shares on 23 September 2013
  • GBP 100
10 Sep 2013 AP01 Appointment of John Reginald Bradbury as a director
  • ANNOTATION The form is a duplicate of the AP01 registered on 05/09/2013
10 Sep 2013 AP03 Appointment of Lyn Miriam Bradbury as a secretary
  • ANNOTATION The form is a duplicate of the AP03 registered on 05/09/2013
05 Sep 2013 AP03 Appointment of Mrs Lyn Miriam Bradbury as a secretary
05 Sep 2013 AP01 Appointment of Mr John Reginald Bradbury as a director
29 Aug 2013 TM01 Termination of appointment of Osker Heiman as a director
29 Aug 2013 NEWINC Incorporation