BBF TESTING LIMITED

3rd Floor Westfield House 3rd Floor Westfield House, Sheffield, S1 3FZ
StatusLIQUIDATION
Company No.06717040
CategoryPrivate Limited Company
Incorporated07 Oct 2008
Age15 years, 7 months, 23 days
JurisdictionEngland Wales

SUMMARY

BBF TESTING LIMITED is an liquidation private limited company with number 06717040. It was incorporated 15 years, 7 months, 23 days ago, on 07 October 2008. The company address is 3rd Floor Westfield House 3rd Floor Westfield House, Sheffield, S1 3FZ.



Company Fillings

Change registered office address company with date old address new address

Date: 26 Mar 2024

Action Date: 26 Mar 2024

Category: Address

Type: AD01

Old address: Unit 17/18 Block a, Aven Industrial Estate Tickhill Road Rotherham South Yorkshire S66 7QR England

New address: 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ

Change date: 2024-03-26

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Mar 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 19 Mar 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 19 Mar 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2023

Action Date: 25 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-25

Documents

View document PDF

Accounts with accounts type small

Date: 26 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2022

Action Date: 25 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-25

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2022

Action Date: 11 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-11

Officer name: Robert Michael Faulding

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Certificate change of name company

Date: 23 Sep 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed grc synergies LIMITED\certificate issued on 23/09/22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2022

Action Date: 09 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-09

Old address: Fairfax House 6a Mill Field Road Cottingley Bingley West Yorkshire BD16 1PY England

New address: Unit 17/18 Block a, Aven Industrial Estate Tickhill Road Rotherham South Yorkshire S66 7QR

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2022

Action Date: 25 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-25

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2021

Action Date: 11 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-11

Officer name: Mr Nikolaj Aalund Brandt

Documents

View document PDF

Change to a person with significant control

Date: 11 Oct 2021

Action Date: 11 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nikolaj Aalund Brandt

Change date: 2021-10-11

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Oct 2021

Action Date: 11 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-10-11

Psc name: Robert Michael Faulding

Documents

View document PDF

Notification of a person with significant control

Date: 11 Oct 2021

Action Date: 11 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nikolaj Aalund Brandt

Notification date: 2021-10-11

Documents

View document PDF

Notification of a person with significant control

Date: 11 Oct 2021

Action Date: 11 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-10-11

Psc name: Simon Hertzum

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2021

Action Date: 11 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nikolaj Aalund Brandt

Appointment date: 2021-10-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2021

Action Date: 11 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Hertzum

Appointment date: 2021-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2020

Action Date: 25 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2019

Action Date: 25 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2018

Action Date: 25 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-25

Documents

View document PDF

Change person director company with change date

Date: 27 Aug 2018

Action Date: 21 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-21

Officer name: Mr Robert Michael Faulding

Documents

View document PDF

Change to a person with significant control

Date: 27 Aug 2018

Action Date: 21 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Robert Michael Faulding

Change date: 2018-08-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2017

Action Date: 25 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 May 2017

Action Date: 30 May 2017

Category: Address

Type: AD01

Change date: 2017-05-30

New address: Fairfax House 6a Mill Field Road Cottingley Bingley West Yorkshire BD16 1PY

Old address: 4 Thornes Office Park Monckton Road Wakefield West Yorkshire WF2 7AN

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2016

Action Date: 25 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-30

Officer name: Denise Jones

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2015

Action Date: 25 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-25

Documents

View document PDF

Capital allotment shares

Date: 25 Nov 2015

Action Date: 05 Jan 2015

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2015-01-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2015

Action Date: 07 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Capital allotment shares

Date: 29 Sep 2015

Action Date: 18 Nov 2014

Category: Capital

Type: SH01

Date: 2014-11-18

Capital : 100 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 Apr 2015

Action Date: 18 Nov 2014

Category: Capital

Type: SH01

Date: 2014-11-18

Capital : 2 GBP

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2015

Action Date: 14 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Michael Faulding

Change date: 2014-07-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2014

Action Date: 07 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 25 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2013-10-31

New date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Oct 2013

Action Date: 14 Oct 2013

Category: Address

Type: AD01

Old address: 6 Henry Moore Court Woolley Grange Barnsley South Yorkshire S75 5QS

Change date: 2013-10-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2013

Action Date: 07 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2012

Action Date: 07 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-07

Documents

View document PDF

Certificate change of name company

Date: 27 Sep 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed S9 consulting LTD\certificate issued on 27/09/12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2011

Action Date: 07 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2010

Action Date: 07 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2009

Action Date: 07 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-07

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2009

Action Date: 03 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-03

Officer name: Denise Jones

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2009

Action Date: 04 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Michael Faulding

Change date: 2009-11-04

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Capital

Type: 88(2)

Description: Ad 20/05/09\gbp si 999@1=999\gbp ic 1/1000\

Documents

View document PDF

Certificate change of name company

Date: 05 May 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed composites 4 building solutions LIMITED\certificate issued on 05/05/09

Documents

View document PDF

Certificate change of name company

Date: 23 Oct 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed composites 4 LIMITED\certificate issued on 24/10/08

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director irene harrison

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed denise jones

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed robert michael faulding

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 22/10/2008 from crown house 64 whitchurch road cardiff CF14 3LX uk

Documents

View document PDF

Incorporation company

Date: 07 Oct 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DSW CONSULTANCY LIMITED

16 DOWNIE TERRACE,EDINBURGH,EH12 7AU

Number:SC534143
Status:ACTIVE
Category:Private Limited Company

FUNFOREST LIMITED

FUNFOREST LTD,BRIGG,DN20 8UN

Number:05921019
Status:ACTIVE
Category:Private Limited Company

IDELTA CONSULTING LIMITED

18 BUTTERCUP ROAD,HITCHIN,SG5 4PF

Number:06189396
Status:ACTIVE
Category:Private Limited Company

J NORMAN PROPERTIES LIMITED

26 TRAFFORD WAY,NORWICH,NR10 3QL

Number:11193774
Status:ACTIVE
Category:Private Limited Company

NASIB KISMET LTD

60 MILLMEAD BUSINESS CENTRE,LONDON,N17 9QU

Number:11341850
Status:ACTIVE
Category:Private Limited Company

ORCHARD LANE, TALLENTIRE LTD

THE OLD FORGE BECK PLACE,SEASCALE,CA20 1AT

Number:07703940
Status:ACTIVE
Category:Private Limited Company

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