About

Registered Number: 05433975
Date of Incorporation: 22/04/2005 (19 years ago)
Company Status: Dissolved
Date of Dissolution: 15/01/2019 (5 years and 3 months ago)
Registered Address: C/O Birkby House Birkby Lane, Bailiff Bridge, Brighouse, West Yorkshire, HD6 4JJ

 

Based in West Yorkshire, Bb Construction (Birstall) Ltd was setup in 2005, it's status is listed as "Dissolved". This company does not have any directors listed at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 30 October 2018
DS01 - Striking off application by a company 22 October 2018
CS01 - N/A 24 April 2018
AA - Annual Accounts 10 November 2017
CS01 - N/A 26 May 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 10 November 2015
TM01 - Termination of appointment of director 08 September 2015
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 17 November 2014
CH01 - Change of particulars for director 28 August 2014
AD01 - Change of registered office address 07 August 2014
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 24 April 2013
CH01 - Change of particulars for director 02 April 2013
AA - Annual Accounts 30 November 2012
AP01 - Appointment of director 03 July 2012
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 30 November 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 19 May 2010
AA - Annual Accounts 26 January 2010
AA01 - Change of accounting reference date 22 January 2010
MG01 - Particulars of a mortgage or charge 13 November 2009
AA - Annual Accounts 09 July 2009
363a - Annual Return 30 June 2009
363a - Annual Return 29 June 2009
288b - Notice of resignation of directors or secretaries 29 June 2009
288b - Notice of resignation of directors or secretaries 21 March 2009
288b - Notice of resignation of directors or secretaries 21 March 2009
288b - Notice of resignation of directors or secretaries 21 March 2009
287 - Change in situation or address of Registered Office 21 March 2009
288a - Notice of appointment of directors or secretaries 21 March 2009
288a - Notice of appointment of directors or secretaries 21 March 2009
288a - Notice of appointment of directors or secretaries 21 March 2009
287 - Change in situation or address of Registered Office 24 February 2009
395 - Particulars of a mortgage or charge 07 February 2009
AA - Annual Accounts 19 September 2008
287 - Change in situation or address of Registered Office 29 April 2008
AA - Annual Accounts 25 October 2007
363a - Annual Return 03 September 2007
363s - Annual Return 11 July 2006
287 - Change in situation or address of Registered Office 11 July 2006
395 - Particulars of a mortgage or charge 17 September 2005
395 - Particulars of a mortgage or charge 22 July 2005
NEWINC - New incorporation documents 22 April 2005

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 10 November 2009 Outstanding

N/A

Legal mortgage 05 February 2009 Outstanding

N/A

Legal mortgage 14 September 2005 Outstanding

N/A

Debenture 21 July 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.