About

Registered Number: 06502172
Date of Incorporation: 12/02/2008 (16 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 14/05/2019 (4 years and 11 months ago)
Registered Address: 100 St. Albans Road, Smethwick, West Midlands, B67 7NJ

 

Bobby the Builder Ltd was setup in 2008. The current directors of the business are listed as Kumar, Jatinder, Saduera, Shakuntala. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KUMAR, Jatinder 12 February 2008 - 1
Secretary Name Appointed Resigned Total Appointments
SADUERA, Shakuntala 12 February 2008 12 February 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 26 February 2019
DS01 - Striking off application by a company 18 February 2019
AA - Annual Accounts 25 November 2018
CS01 - N/A 25 February 2018
AA - Annual Accounts 19 August 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 28 November 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 22 March 2015
AA - Annual Accounts 29 November 2014
AR01 - Annual Return 23 February 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 27 March 2012
AD01 - Change of registered office address 29 February 2012
AD01 - Change of registered office address 24 December 2011
AA - Annual Accounts 26 November 2011
AR01 - Annual Return 09 March 2011
TM02 - Termination of appointment of secretary 08 March 2011
AA - Annual Accounts 28 November 2010
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 17 March 2010
AA - Annual Accounts 30 November 2009
AD01 - Change of registered office address 16 November 2009
363a - Annual Return 14 April 2009
287 - Change in situation or address of Registered Office 13 April 2009
288c - Notice of change of directors or secretaries or in their particulars 13 April 2009
287 - Change in situation or address of Registered Office 13 April 2009
288c - Notice of change of directors or secretaries or in their particulars 13 April 2009
NEWINC - New incorporation documents 12 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.