BBF TESTING LIMITED
Status | LIQUIDATION |
Company No. | 06717040 |
Category | Private Limited Company |
Incorporated | 07 Oct 2008 |
Age | 15 years, 7 months, 23 days |
Jurisdiction | England 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
Liquidation voluntary appointment of liquidator
Date: 19 Mar 2024
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 19 Mar 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 19 Mar 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 29 Sep 2015
Action Date: 18 Nov 2014
Category: Capital
Type: SH01
Date: 2014-11-18
Capital : 100 GBP
Documents
Capital allotment shares
Date: 20 Apr 2015
Action Date: 18 Nov 2014
Category: Capital
Type: SH01
Date: 2014-11-18
Capital : 2 GBP
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 22 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director irene harrison
Documents
Legacy
Date: 22 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed denise jones
Documents
Legacy
Date: 22 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed robert michael faulding
Documents
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
Some Companies
16 DOWNIE TERRACE,EDINBURGH,EH12 7AU
Number: | SC534143 |
Status: | ACTIVE |
Category: | Private Limited Company |
FUNFOREST LTD,BRIGG,DN20 8UN
Number: | 05921019 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 BUTTERCUP ROAD,HITCHIN,SG5 4PF
Number: | 06189396 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 TRAFFORD WAY,NORWICH,NR10 3QL
Number: | 11193774 |
Status: | ACTIVE |
Category: | Private Limited Company |
60 MILLMEAD BUSINESS CENTRE,LONDON,N17 9QU
Number: | 11341850 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD FORGE BECK PLACE,SEASCALE,CA20 1AT
Number: | 07703940 |
Status: | ACTIVE |
Category: | Private Limited Company |