About

Registered Number: 05841753
Date of Incorporation: 08/06/2006 (17 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 28/03/2017 (7 years ago)
Registered Address: The New Barn Winchester Road, Fair Oak, Eastleigh, Hampshire, SO50 7HD,

 

Based in Hampshire, Bb Homes Ltd was setup in 2006, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this company. There are no directors listed for the business at Companies House.

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 28 March 2017
GAZ1(A) - First notification of strike-off in London Gazette) 10 January 2017
DS01 - Striking off application by a company 28 December 2016
CS01 - N/A 09 December 2016
AR01 - Annual Return 04 July 2016
TM01 - Termination of appointment of director 04 July 2016
TM01 - Termination of appointment of director 04 July 2016
AA - Annual Accounts 15 December 2015
AD01 - Change of registered office address 15 December 2015
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 31 March 2015
MR04 - N/A 13 October 2014
MR04 - N/A 13 October 2014
MR04 - N/A 13 October 2014
MR04 - N/A 13 October 2014
AR01 - Annual Return 21 June 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 18 July 2013
CH01 - Change of particulars for director 18 July 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 21 June 2012
AD01 - Change of registered office address 21 June 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 20 June 2011
MG01 - Particulars of a mortgage or charge 07 January 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 30 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH03 - Change of particulars for secretary 29 July 2010
MG01 - Particulars of a mortgage or charge 30 March 2010
AA - Annual Accounts 10 July 2009
AA - Annual Accounts 10 July 2009
363a - Annual Return 24 June 2009
395 - Particulars of a mortgage or charge 05 September 2008
363a - Annual Return 09 June 2008
287 - Change in situation or address of Registered Office 09 June 2008
353 - Register of members 09 June 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 June 2008
395 - Particulars of a mortgage or charge 18 April 2008
AA - Annual Accounts 14 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 2008
288a - Notice of appointment of directors or secretaries 11 February 2008
288a - Notice of appointment of directors or secretaries 11 February 2008
288a - Notice of appointment of directors or secretaries 11 February 2008
CERTNM - Change of name certificate 28 January 2008
363a - Annual Return 28 June 2007
287 - Change in situation or address of Registered Office 28 June 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 June 2007
353 - Register of members 28 June 2007
288a - Notice of appointment of directors or secretaries 27 June 2007
288b - Notice of resignation of directors or secretaries 27 June 2007
NEWINC - New incorporation documents 08 June 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 05 January 2011 Fully Satisfied

N/A

Legal charge 26 March 2010 Fully Satisfied

N/A

Legal charge 18 August 2008 Fully Satisfied

N/A

Legal charge 31 March 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.