Advanced company searchLink opens in new window

BB'S FOODS LTD

Company number 11474858

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)
18 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 9 February 2024
18 Apr 2023 LIQ03 Liquidators' statement of receipts and payments to 9 February 2023
18 Mar 2022 AD01 Registered office address changed from Ready Eats Units 4-5 Windover Court Huntingdon Cambridgeshire PE29 7EA England to Prospect House 5 Meridians Court Ocean Way Southampton SO14 3TJ on 18 March 2022
22 Feb 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-02-10
22 Feb 2022 600 Appointment of a voluntary liquidator
22 Feb 2022 LIQ02 Statement of affairs
22 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
13 Jan 2022 AP01 Appointment of Mr Mark Wilsher as a director on 13 January 2022
16 Dec 2021 TM01 Termination of appointment of Mark Andrew Wilsher as a director on 1 November 2021
02 Dec 2020 CS01 Confirmation statement made on 2 December 2020 with updates
02 Dec 2020 AD01 Registered office address changed from Ground Floor 1/7 Station Road Crawley West Sussex RH10 1HT United Kingdom to Ready Eats Units 4-5 Windover Court Huntingdon Cambridgeshire PE29 7EA on 2 December 2020
02 Dec 2020 TM01 Termination of appointment of Brett Hornby as a director on 1 December 2020
02 Dec 2020 TM01 Termination of appointment of Benediktas Bruneckas as a director on 1 December 2020
02 Dec 2020 TM02 Termination of appointment of Brett Hornby as a secretary on 1 December 2020
02 Dec 2020 PSC07 Cessation of Brett Hornby as a person with significant control on 1 December 2020
02 Dec 2020 PSC07 Cessation of Benediktas Bruneckas as a person with significant control on 1 December 2020
02 Dec 2020 PSC01 Notification of Mark Wilsher as a person with significant control on 1 December 2020
02 Dec 2020 AP01 Appointment of Mr Mark Wilsher as a director on 1 December 2020
26 Nov 2020 AA Total exemption full accounts made up to 31 July 2020
24 Aug 2020 CS01 Confirmation statement made on 9 August 2020 with no updates
05 Feb 2020 MR04 Satisfaction of charge 114748580001 in full
28 Jan 2020 AA Total exemption full accounts made up to 31 July 2019
12 Aug 2019 CS01 Confirmation statement made on 9 August 2019 with no updates
09 Aug 2018 CS01 Confirmation statement made on 9 August 2018 with updates
09 Aug 2018 PSC04 Change of details for Mr Benediktas Bruneckas as a person with significant control on 2 August 2018