Having been setup in 1996, B.B. Conveyors Ltd have registered office in Derbyshire, it's status is listed as "Dissolved". The company has 2 directors listed as Bonser, Graham, Brailsford, Caroline.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BONSER, Graham | 15 January 1997 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRAILSFORD, Caroline | 05 September 1996 | 16 January 1997 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 03 December 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 17 September 2019 | |
DS01 - Striking off application by a company | 05 September 2019 | |
AA - Annual Accounts | 26 June 2019 | |
CS01 - N/A | 04 December 2018 | |
AA - Annual Accounts | 31 October 2018 | |
CS01 - N/A | 01 December 2017 | |
AA - Annual Accounts | 30 October 2017 | |
CS01 - N/A | 22 November 2016 | |
AA - Annual Accounts | 28 October 2016 | |
CS01 - N/A | 23 September 2016 | |
RESOLUTIONS - N/A | 24 February 2016 | |
SH10 - Notice of particulars of variation of rights attached to shares | 24 February 2016 | |
SH08 - Notice of name or other designation of class of shares | 24 February 2016 | |
MR04 - N/A | 22 January 2016 | |
MR04 - N/A | 22 January 2016 | |
AA - Annual Accounts | 30 September 2015 | |
AR01 - Annual Return | 14 September 2015 | |
AA - Annual Accounts | 20 October 2014 | |
AR01 - Annual Return | 16 September 2014 | |
AR01 - Annual Return | 16 August 2013 | |
MR04 - N/A | 02 August 2013 | |
MR04 - N/A | 02 August 2013 | |
MR04 - N/A | 02 August 2013 | |
MR04 - N/A | 02 August 2013 | |
MR04 - N/A | 02 August 2013 | |
MR04 - N/A | 02 August 2013 | |
MR04 - N/A | 02 August 2013 | |
AA - Annual Accounts | 24 July 2013 | |
AR01 - Annual Return | 13 August 2012 | |
AA - Annual Accounts | 18 July 2012 | |
AA01 - Change of accounting reference date | 13 February 2012 | |
AA - Annual Accounts | 13 September 2011 | |
AR01 - Annual Return | 09 September 2011 | |
AA - Annual Accounts | 27 September 2010 | |
AR01 - Annual Return | 23 August 2010 | |
CH01 - Change of particulars for director | 23 August 2010 | |
CH01 - Change of particulars for director | 23 August 2010 | |
AA01 - Change of accounting reference date | 24 July 2010 | |
363a - Annual Return | 10 September 2009 | |
AA - Annual Accounts | 29 May 2009 | |
AA - Annual Accounts | 21 October 2008 | |
363a - Annual Return | 14 October 2008 | |
363a - Annual Return | 28 September 2007 | |
AA - Annual Accounts | 30 August 2007 | |
395 - Particulars of a mortgage or charge | 20 June 2007 | |
AA - Annual Accounts | 07 November 2006 | |
363s - Annual Return | 24 August 2006 | |
AA - Annual Accounts | 29 November 2005 | |
363s - Annual Return | 23 September 2005 | |
AA - Annual Accounts | 02 December 2004 | |
363s - Annual Return | 29 September 2004 | |
395 - Particulars of a mortgage or charge | 04 September 2004 | |
AA - Annual Accounts | 16 September 2003 | |
363s - Annual Return | 28 August 2003 | |
AA - Annual Accounts | 19 August 2002 | |
363s - Annual Return | 17 August 2002 | |
363s - Annual Return | 17 October 2001 | |
AA - Annual Accounts | 06 July 2001 | |
AA - Annual Accounts | 18 September 2000 | |
363s - Annual Return | 23 August 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 August 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 August 2000 | |
RESOLUTIONS - N/A | 17 July 2000 | |
RESOLUTIONS - N/A | 17 July 2000 | |
395 - Particulars of a mortgage or charge | 13 June 2000 | |
395 - Particulars of a mortgage or charge | 19 November 1999 | |
395 - Particulars of a mortgage or charge | 13 October 1999 | |
363s - Annual Return | 16 September 1999 | |
395 - Particulars of a mortgage or charge | 02 August 1999 | |
395 - Particulars of a mortgage or charge | 28 July 1999 | |
AA - Annual Accounts | 21 May 1999 | |
395 - Particulars of a mortgage or charge | 15 April 1999 | |
395 - Particulars of a mortgage or charge | 31 December 1998 | |
363s - Annual Return | 14 August 1998 | |
AA - Annual Accounts | 16 June 1998 | |
363s - Annual Return | 29 August 1997 | |
225 - Change of Accounting Reference Date | 25 May 1997 | |
287 - Change in situation or address of Registered Office | 12 March 1997 | |
CERTNM - Change of name certificate | 30 January 1997 | |
288b - Notice of resignation of directors or secretaries | 23 January 1997 | |
288b - Notice of resignation of directors or secretaries | 23 January 1997 | |
288a - Notice of appointment of directors or secretaries | 23 January 1997 | |
288a - Notice of appointment of directors or secretaries | 23 January 1997 | |
287 - Change in situation or address of Registered Office | 23 January 1997 | |
288 - N/A | 19 September 1996 | |
288 - N/A | 19 September 1996 | |
287 - Change in situation or address of Registered Office | 19 September 1996 | |
288 - N/A | 10 September 1996 | |
288 - N/A | 10 September 1996 | |
NEWINC - New incorporation documents | 07 August 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge of deposit | 13 June 2007 | Fully Satisfied |
N/A |
Charge of deposit | 02 September 2004 | Fully Satisfied |
N/A |
Charge over credit balances | 06 June 2000 | Fully Satisfied |
N/A |
Deed of charge over credit balances | 11 November 1999 | Fully Satisfied |
N/A |
Charge over credit balances | 01 October 1999 | Fully Satisfied |
N/A |
Charge over credit balances | 17 July 1999 | Fully Satisfied |
N/A |
Mortgage debenture | 16 July 1999 | Fully Satisfied |
N/A |
Charge over credit balances | 07 April 1999 | Fully Satisfied |
N/A |
Charge over credit balances | 22 December 1998 | Fully Satisfied |
N/A |