BBB SERVICES LIMITED

1 Bridgewater Place 1 Bridgewater Place, Leeds, LS11 5QR, West Yorkshire
StatusDISSOLVED
Company No.04714485
CategoryPrivate Limited Company
Incorporated27 Mar 2003
Age21 years, 2 months, 5 days
JurisdictionEngland Wales
Dissolution12 Jan 2024
Years4 months, 20 days

SUMMARY

BBB SERVICES LIMITED is an dissolved private limited company with number 04714485. It was incorporated 21 years, 2 months, 5 days ago, on 27 March 2003 and it was dissolved 4 months, 20 days ago, on 12 January 2024. The company address is 1 Bridgewater Place 1 Bridgewater Place, Leeds, LS11 5QR, West Yorkshire.



Company Fillings

Gazette dissolved liquidation

Date: 12 Jan 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 12 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2022

Action Date: 27 Sep 2022

Category: Address

Type: AD01

New address: 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR

Old address: Unit 25 Bloom Lane Bloom Lane Scunthorpe South Humberside DN15 9AJ

Change date: 2022-09-27

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 27 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 27 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 27 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Jun 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Jun 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 047144850002

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2022

Action Date: 27 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-27

Documents

View document PDF

Accounts with accounts type group

Date: 02 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2021

Action Date: 31 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-31

Officer name: Elena Lidia Bestetti

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2021

Action Date: 17 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carlo Rosario Arminio

Termination date: 2021-05-17

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2021

Action Date: 27 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-27

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2021

Action Date: 16 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-16

Officer name: Neal Robert Thomas

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2021

Action Date: 16 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Lee

Appointment date: 2021-03-16

Documents

View document PDF

Accounts with accounts type group

Date: 09 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2020

Action Date: 11 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sven Anders Karlsson

Termination date: 2020-09-11

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2020

Action Date: 11 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anna Helena Christina Wennerstrom

Termination date: 2020-09-11

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2020

Action Date: 11 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven David Gidney

Termination date: 2020-09-11

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2020

Action Date: 11 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-11

Officer name: Egidio Stefano Brugola

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2020

Action Date: 27 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-27

Documents

View document PDF

Accounts with accounts type group

Date: 06 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2019

Action Date: 13 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-13

Officer name: Mr Anders Mikael Nystrom

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2019

Action Date: 14 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lianne Clare Brown

Appointment date: 2019-06-14

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2019

Action Date: 14 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sukhvinder Gill

Termination date: 2019-06-14

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2019

Action Date: 13 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-13

Officer name: Karl Erik Tommy Andersson

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2019

Action Date: 27 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-27

Documents

View document PDF

Accounts with accounts type group

Date: 04 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 11 May 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Egidio Brugola

Notification date: 2016-04-06

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 04 May 2018

Action Date: 04 May 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-05-04

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2018

Action Date: 27 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-27

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2018

Action Date: 03 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-03

Officer name: Mr Steven David Gidney

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2018

Action Date: 03 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Anna Helena Christina Wennerstrom

Appointment date: 2018-01-03

Documents

View document PDF

Accounts with accounts type group

Date: 06 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2017

Action Date: 27 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Nov 2016

Action Date: 09 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 047144850002

Charge creation date: 2016-11-09

Documents

View document PDF

Accounts with accounts type group

Date: 21 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2016

Action Date: 27 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-27

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2016

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: President Tommy Andersson

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2016

Action Date: 25 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-25

Officer name: Mr Carlo Rosario Arminio

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2016

Action Date: 25 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-25

Officer name: Mrs Elena Lidia Bestetti

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-31

Officer name: Danilo Grosso

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maurizio Frus

Termination date: 2015-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2015

Action Date: 27 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 May 2015

Action Date: 08 May 2015

Category: Address

Type: AD01

New address: Unit 25 Bloom Lane Bloom Lane Scunthorpe South Humberside DN15 9AJ

Old address: Glanford House Flixborough Industrial Estate Flixborough, Scunthorpe South Humberside DN15 8SN

Change date: 2015-05-08

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2015

Action Date: 05 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Maurizio Frus

Appointment date: 2015-03-05

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2015

Action Date: 05 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-05

Officer name: Giannantonio Brugola

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2014

Action Date: 27 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-27

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 03 May 2013

Action Date: 03 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Danilo Grosso

Change date: 2013-05-03

Documents

View document PDF

Change person director company with change date

Date: 03 May 2013

Action Date: 03 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Giannantonio Brugola

Change date: 2013-05-03

Documents

View document PDF

Change person director company with change date

Date: 03 May 2013

Action Date: 03 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Egidio Stefano Brugola

Change date: 2013-05-03

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2013

Action Date: 30 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anders Karlsson

Change date: 2013-04-30

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2013

Action Date: 26 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Neal Robert Thomas

Change date: 2013-04-26

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2013

Action Date: 26 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Neal Robert Thomas

Change date: 2013-04-26

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2013

Action Date: 24 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sukhvinder Gill

Change date: 2013-04-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2013

Action Date: 27 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-27

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2013

Action Date: 23 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: President Tommy Andersson

Change date: 2013-04-23

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2013

Action Date: 23 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Danilo Grosso

Change date: 2013-04-23

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2013

Action Date: 23 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anders Karlsson

Change date: 2013-04-23

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2013

Action Date: 23 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Giannantonio Brugola

Change date: 2013-04-23

Documents

View document PDF

Legacy

Date: 22 Nov 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination secretary company with name

Date: 18 May 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Dixon

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2012

Action Date: 27 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-27

Documents

View document PDF

Appoint person director company with name

Date: 14 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Egidio Stefano Brugola

Documents

View document PDF

Appoint person director company with name

Date: 03 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: President Tommy Andersson

Documents

View document PDF

Appoint person director company with name

Date: 03 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Danilo Grosso

Documents

View document PDF

Appoint person director company with name

Date: 03 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Giannantonio Brugola

Documents

View document PDF

Appoint person director company with name

Date: 17 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anders Karlsson

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2011

Action Date: 27 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-27

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2010

Action Date: 27 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-27

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2010

Action Date: 25 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-25

Officer name: Neal Robert Thomas

Documents

View document PDF

Change person secretary company with change date

Date: 23 Apr 2010

Action Date: 25 Feb 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-02-25

Officer name: Richard James Dixon

Documents

View document PDF

Appoint person director company with name

Date: 02 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sukhvinder Gill

Documents

View document PDF

Accounts with accounts type full

Date: 24 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 22 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/03/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Dec 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 20 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/03/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jul 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 21 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 27/03/07; full list of members

Documents

View document PDF

Legacy

Date: 03 Jan 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/07 to 31/12/06

Documents

View document PDF

Legacy

Date: 05 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 27/03/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 19 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/03/05; full list of members

Documents

View document PDF

Legacy

Date: 19 Oct 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Oct 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 30 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 27/03/04; full list of members

Documents

View document PDF

Legacy

Date: 28 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Oct 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Oct 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 24 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 27 Mar 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALFIES ANGELS LIMITED

25 HARCOURT ROAD,FAREHAM,PO14 3AZ

Number:11037459
Status:ACTIVE
Category:Private Limited Company

EXPORT ACCESS LIMITED

56 STATION ROAD,BIRMINGHAM,B37 7BA

Number:10838054
Status:ACTIVE
Category:Private Limited Company

GMM MARINE LTD

1A CLUNY SQUARE,BUCKIE,AB56 1AH

Number:SC586923
Status:ACTIVE
Category:Private Limited Company

INVERGAIR PROPERTY LIMITED

ABERCORN HOUSE,PAISLEY,PA3 4DA

Number:SC586114
Status:ACTIVE
Category:Private Limited Company

POSH WINDOWS UK LTD

UNIT 10,NANTWICH,CW5 6PF

Number:09223929
Status:ACTIVE
Category:Private Limited Company

STOCKSBRIDGE RUFC LIMITED

634 MANCHESTER ROAD,SHEFFIELD,S36 1DY

Number:05755788
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source