BSB INVESTMENTS LIMITED
Status | LIQUIDATION |
Company No. | 06237177 |
Category | Private Limited Company |
Incorporated | 04 May 2007 |
Age | 17 years, 29 days |
Jurisdiction | England Wales |
SUMMARY
BSB INVESTMENTS LIMITED is an liquidation private limited company with number 06237177. It was incorporated 17 years, 29 days ago, on 04 May 2007. The company address is The Pinnacle 3rd Floor The Pinnacle 3rd Floor, Manchester, M2 4NG.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 22 May 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 20 Nov 2023
Action Date: 25 Sep 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-09-25
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 06 Dec 2022
Action Date: 25 Sep 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-09-25
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 30 Nov 2021
Action Date: 25 Sep 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-09-25
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 08 Dec 2020
Action Date: 25 Sep 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-09-25
Documents
Liquidation voluntary statement of affairs
Date: 08 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 08 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 08 Oct 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 26 Sep 2019
Action Date: 26 Sep 2019
Category: Address
Type: AD01
Old address: 133 Dale Street Liverpool L2 2JH
Change date: 2019-09-26
New address: The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG
Documents
Gazette filings brought up to date
Date: 24 Aug 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 22 Aug 2019
Action Date: 22 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-22
Documents
Dissolved compulsory strike off suspended
Date: 25 Apr 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 04 May 2018
Action Date: 04 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-04
Documents
Confirmation statement with updates
Date: 22 Dec 2017
Action Date: 22 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-22
Documents
Capital allotment shares
Date: 22 Dec 2017
Action Date: 01 Dec 2017
Category: Capital
Type: SH01
Date: 2017-12-01
Capital : 10 GBP
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Change person director company with change date
Date: 13 Jul 2017
Action Date: 11 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-07-11
Officer name: Mr Benjamin Robert James Garner
Documents
Confirmation statement with updates
Date: 12 Jun 2017
Action Date: 04 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-04
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2016
Action Date: 04 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-04
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2015
Action Date: 04 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-04
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2014
Action Date: 04 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-04
Documents
Change person director company with change date
Date: 10 Jan 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-01
Officer name: Mr Benjamin Robert James Garner
Documents
Change person director company with change date
Date: 10 Jan 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-01
Officer name: Mr Steven Richard Dobby
Documents
Change person secretary company with change date
Date: 10 Jan 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Steven Richard Dobby
Change date: 2014-01-01
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2013
Action Date: 04 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-04
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2012
Action Date: 04 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-04
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2011
Action Date: 04 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-04
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2010
Action Date: 04 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-04
Documents
Change person director company with change date
Date: 04 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Benjamin Robert James Garner
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 04 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Steven Richard Dobby
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption full
Date: 02 Sep 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 05 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/05/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 23 Feb 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 17 Feb 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/2008 to 30/04/2008
Documents
Legacy
Date: 05 Sep 2008
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Legacy
Date: 05 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/05/08; full list of members
Documents
Some Companies
3 GREEN LANE,WALSALL,WS9 9BE
Number: | 10411020 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O AAC SERVICES LTD,BEDFORD,MK41 7TL
Number: | 11583550 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARK HOUSE CRAWLEY BUSINESS QUARTER,CRAWLEY,RH10 9AD
Number: | 02711002 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTHWEST HOUSES GROUND RENTS LIMITED
C/O BROOKS MACDONALD,MANCHESTER,M2 1HW
Number: | 07882351 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRANT THORNTON HOUSE,EUSTON SQUARE,NW1 2EP
Number: | 02093741 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
3 STATION ROAD,ROCHESTER,ME2 4AX
Number: | 06644188 |
Status: | ACTIVE |
Category: | Private Limited Company |