B.B. LAND & PROPERTIES LTD

62 Brockhurst Road 62 Brockhurst Road, Birmingham, B36 8JB, West Midlands
StatusDISSOLVED
Company No.07659712
CategoryPrivate Limited Company
Incorporated07 Jun 2011
Age13 years, 10 days
JurisdictionEngland Wales
Dissolution07 Dec 2021
Years2 years, 6 months, 10 days

SUMMARY

B.B. LAND & PROPERTIES LTD is an dissolved private limited company with number 07659712. It was incorporated 13 years, 10 days ago, on 07 June 2011 and it was dissolved 2 years, 6 months, 10 days ago, on 07 December 2021. The company address is 62 Brockhurst Road 62 Brockhurst Road, Birmingham, B36 8JB, West Midlands.



Company Fillings

Gazette dissolved voluntary

Date: 07 Dec 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Sep 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Sep 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2021

Action Date: 07 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-07

Documents

View document PDF

Change to a person with significant control

Date: 17 Jun 2021

Action Date: 06 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mohammed Khadam

Change date: 2018-06-06

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jun 2021

Action Date: 06 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rab Nawaz

Cessation date: 2018-06-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2020

Action Date: 07 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-07

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2019

Action Date: 07 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jan 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2018

Action Date: 06 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rab Nawaz

Termination date: 2018-06-06

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2018

Action Date: 07 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jan 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2017

Action Date: 07 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 May 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2016

Action Date: 07 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2015

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2015

Action Date: 26 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rab Nawaz

Appointment date: 2015-10-26

Documents

View document PDF

Certificate change of name company

Date: 07 Dec 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed smethwick household LIMITED\certificate issued on 07/12/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2015

Action Date: 07 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Mar 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Sep 2014

Action Date: 19 Sep 2014

Category: Address

Type: AD01

Old address: 140 Malmesbury Road Small Heath Birmingham West Midlands B10 0JF

New address: 62 Brockhurst Road Hodge Hill Birmingham West Midlands B36 8JB

Change date: 2014-09-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Sep 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2014

Action Date: 07 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-07

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2014

Action Date: 24 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-24

Officer name: Mr Mohammed Khadam

Documents

View document PDF

Second filing of form with form type made up date

Date: 13 Aug 2013

Action Date: 07 Jun 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2013-06-07

Documents

View document PDF

Second filing of form with form type

Date: 05 Aug 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AP01

Documents

View document PDF

Second filing of form with form type

Date: 05 Aug 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: TM01

Documents

View document PDF

Termination director company with name

Date: 25 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mazafar Ali

Documents

View document PDF

Appoint person director company with name

Date: 25 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammed Khadam

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jul 2013

Action Date: 25 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-25

Old address: 56 Hodge Hill Common Hodge Hill Birmingham West Midlands B36 8AG United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2013

Action Date: 07 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Dec 2012

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Change account reference date company previous extended

Date: 04 Dec 2012

Action Date: 30 Nov 2012

Category: Accounts

Type: AA01

New date: 2012-11-30

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2012

Action Date: 07 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-07

Documents

View document PDF

Legacy

Date: 10 Jan 2012

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Incorporation company

Date: 07 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

2FIFTY6 LTD

FIRST FLOOR,LONDON,W2 1DS

Number:08314334
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DRUCERO LIMITED

5 ORCHID PARK,HAYWARDS HEATH,RH16 3JF

Number:06709871
Status:ACTIVE
Category:Private Limited Company

MSR RENOVATIONS LTD

2A PERIVALE GARDENS,WATFORD,WD25 0HR

Number:11138243
Status:ACTIVE
Category:Private Limited Company

NLE SOLUTIONS LIMITED

48 FOYLE ROAD,LONDON,N17 0NL

Number:08468058
Status:ACTIVE
Category:Private Limited Company

RF HEALTH LTD

3MC SISKIN DRIVE,COVENTRY,CV3 4FJ

Number:08365628
Status:ACTIVE
Category:Private Limited Company

RHYTHM OF TASTE LTD

13 THOMPSON ROAD,LONDON,SE22 9JR

Number:07380579
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