F & B CONSTRUCTION LIMITED
Status | DISSOLVED |
Company No. | 00758848 |
Category | Private Limited Company |
Incorporated | 26 Apr 1963 |
Age | 61 years, 1 month, 2 days |
Jurisdiction | England Wales |
Dissolution | 23 Jun 2011 |
Years | 12 years, 11 months, 5 days |
SUMMARY
F & B CONSTRUCTION LIMITED is an dissolved private limited company with number 00758848. It was incorporated 61 years, 1 month, 2 days ago, on 26 April 1963 and it was dissolved 12 years, 11 months, 5 days ago, on 23 June 2011. The company address is Harbourside House 4-5 The Grove, Bristol, BS1 4QZ.
Company Fillings
Liquidation in administration progress report with brought down date
Date: 23 Mar 2011
Action Date: 18 Mar 2011
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2011-03-18
Documents
Liquidation in administration move to dissolution with case end date
Date: 23 Mar 2011
Action Date: 18 Mar 2011
Category: Insolvency
Sub Category: Administration
Type: 2.35B
Case end date: 2011-03-18
Documents
Liquidation in administration progress report with brought down date
Date: 29 Oct 2010
Action Date: 28 Sep 2010
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2010-09-28
Documents
Change registered office address company with date old address
Date: 26 Apr 2010
Action Date: 26 Apr 2010
Category: Address
Type: AD01
Change date: 2010-04-26
Old address: 7 Melrose Place Clifton Bristol BS8 2NQ
Documents
Liquidation in administration statement of affairs with form attached
Date: 26 Apr 2010
Category: Insolvency
Sub Category: Administration
Type: 2.16B
Form attached: 2.15B/2.14B
Documents
Liquidation in administration proposals
Date: 21 Apr 2010
Category: Insolvency
Sub Category: Administration
Type: 2.17B
Documents
Liquidation in administration appointment of administrator
Date: 09 Apr 2010
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
Accounts with accounts type full
Date: 11 Aug 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 05 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/07/09; full list of members
Documents
Legacy
Date: 08 Oct 2008
Category: Officers
Type: 288a
Description: Secretary appointed rosalind muriel scott
Documents
Legacy
Date: 08 Oct 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary gloria gordon
Documents
Accounts with accounts type full
Date: 31 Jul 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 29 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/07/08; full list of members
Documents
Accounts with accounts type full
Date: 09 Aug 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 09 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 08/07/07; full list of members
Documents
Accounts with accounts type full
Date: 08 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 08 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 08/07/06; full list of members
Documents
Accounts with accounts type full
Date: 09 Aug 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 09 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/07/05; full list of members
Documents
Accounts with accounts type full
Date: 28 Jul 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 28 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/07/04; full list of members
Documents
Accounts with accounts type full
Date: 17 Jul 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 17 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/07/03; full list of members
Documents
Legacy
Date: 20 Nov 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 08 Nov 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 08/07/02; full list of members
Documents
Legacy
Date: 01 Aug 2002
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed
Documents
Accounts with accounts type full
Date: 01 Aug 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Accounts with accounts type full
Date: 12 Jul 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 12 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 08/07/01; full list of members
Documents
Legacy
Date: 18 Jun 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 21 Jul 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 21 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 08/07/00; full list of members
Documents
Legacy
Date: 11 Jul 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 30 Jul 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 30 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 08/07/99; full list of members
Documents
Certificate change of name company
Date: 04 Feb 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed foote & bicknell LIMITED\certificate issued on 05/02/99
Documents
Legacy
Date: 24 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 08/07/98; no change of members
Documents
Legacy
Date: 24 Jul 1998
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 24 Jul 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Resolution
Date: 10 Feb 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 16 Jul 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 16 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 08/07/97; no change of members
Documents
Legacy
Date: 06 Jul 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Jul 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Jul 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Apr 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 01 Aug 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 01 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 08/07/96; full list of members
Documents
Legacy
Date: 01 Aug 1996
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 01 Aug 1996
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 16 Apr 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 16 Apr 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 02 Aug 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 02 Aug 1995
Category: Annual-return
Type: 363s
Description: Return made up to 08/07/95; no change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type full
Date: 20 Jul 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 20 Jul 1994
Category: Annual-return
Type: 363s
Description: Return made up to 08/07/94; no change of members
Documents
Accounts with accounts type full
Date: 03 Aug 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 03 Aug 1993
Category: Annual-return
Type: 363s
Description: Return made up to 08/07/93; full list of members
Documents
Legacy
Date: 03 Aug 1993
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 01 Mar 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 17 Nov 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 18 Oct 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Accounts with accounts type full
Date: 13 Aug 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 13 Aug 1992
Category: Annual-return
Type: 363s
Description: Return made up to 14/07/92; no change of members
Documents
Accounts with accounts type full
Date: 03 Oct 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 02 Sep 1991
Category: Annual-return
Type: 363b
Description: Return made up to 14/07/91; no change of members
Documents
Legacy
Date: 03 Sep 1990
Category: Annual-return
Type: 363
Description: Return made up to 14/07/90; full list of members
Documents
Accounts with accounts type full
Date: 14 Aug 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 24 Aug 1989
Category: Annual-return
Type: 363
Description: Return made up to 14/07/89; full list of members
Documents
Accounts with accounts type full
Date: 14 Aug 1989
Action Date: 31 Dec 1988
Category: Accounts
Type: AA
Made up date: 1988-12-31
Documents
Legacy
Date: 03 Feb 1989
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 02 Nov 1988
Category: Address
Type: 287
Description: Registered office changed on 02/11/88 from: "fontainebleau" ivywell road sneyd park bristol BS9 1NY
Documents
Accounts with accounts type full
Date: 17 Aug 1988
Action Date: 31 Dec 1987
Category: Accounts
Type: AA
Made up date: 1987-12-31
Documents
Legacy
Date: 17 Aug 1988
Category: Annual-return
Type: 363
Description: Return made up to 14/07/88; full list of members
Documents
Accounts with accounts type full
Date: 11 Sep 1987
Action Date: 31 Dec 1986
Category: Accounts
Type: AA
Made up date: 1986-12-31
Documents
Legacy
Date: 11 Sep 1987
Category: Annual-return
Type: 363
Description: Return made up to 31/07/87; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Accounts with accounts type full
Date: 21 Aug 1986
Action Date: 31 Dec 1985
Category: Accounts
Type: AA
Made up date: 1985-12-31
Documents
Legacy
Date: 21 Aug 1986
Category: Annual-return
Type: 363
Description: Return made up to 01/08/86; full list of members
Documents
Some Companies
ATLAS REMOVAL SERVICES LIMITED
UNIT 6A MAJOR INDUSTRIAL ESTATE,HEYSHAM,LA3 3NT
Number: | 04888875 |
Status: | ACTIVE |
Category: | Private Limited Company |
BGM CONSULTING SERVICES LIMITED
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11579814 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 NORTH STREET,BURNLEY,BB12 7LD
Number: | 10087349 |
Status: | ACTIVE |
Category: | Private Limited Company |
5E CEDAR LODGE,HASLEMERE,GU27 3TD
Number: | 05178576 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 TAI NEWYDD,GAERWEN,LL60 6LE
Number: | 11416120 |
Status: | ACTIVE |
Category: | Private Limited Company |
172 LADY MARGARET ROAD,SOUTHALL,UB1 2RW
Number: | 11471056 |
Status: | ACTIVE |
Category: | Private Limited Company |