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.
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 |
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 |