BJB LIFT TRUCKS INTERNATIONAL LIMITED

Bjb House Bjb House, Grimsby, DN31 2TB, N E Lincolnshire, United Kingdom
StatusDISSOLVED
Company No.07967709
CategoryPrivate Limited Company
Incorporated28 Feb 2012
Age12 years, 3 months, 5 days
JurisdictionEngland Wales
Dissolution10 Nov 2020
Years3 years, 6 months, 24 days

SUMMARY

BJB LIFT TRUCKS INTERNATIONAL LIMITED is an dissolved private limited company with number 07967709. It was incorporated 12 years, 3 months, 5 days ago, on 28 February 2012 and it was dissolved 3 years, 6 months, 24 days ago, on 10 November 2020. The company address is Bjb House Bjb House, Grimsby, DN31 2TB, N E Lincolnshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 10 Nov 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Aug 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Aug 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2020

Action Date: 29 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Dec 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2019

Action Date: 28 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Nov 2018

Action Date: 02 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-11-02

Officer name: Andrew John Bradley

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Oct 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2018

Action Date: 19 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-19

Officer name: Mr Peter Harvey

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2018

Action Date: 19 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-19

Officer name: Mr Philip Flowers

Documents

View document PDF

Change person secretary company with change date

Date: 19 Apr 2018

Action Date: 19 Apr 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Andrew John Bradley

Change date: 2018-04-19

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2018

Action Date: 28 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-04-01

Officer name: Andrew John Bradley

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-03-31

Officer name: Marie Louise Hardy

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2017

Action Date: 28 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2016

Action Date: 28 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2016

Action Date: 04 Feb 2016

Category: Address

Type: AD01

Old address: Bjb House Unit 14 Armstrong Street Grimsby N.E. Lincolnshire DN31 1XD

Change date: 2016-02-04

New address: Bjb House Estate Road Number 1 Grimsby N E Lincolnshire DN31 2TB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2015

Action Date: 28 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-28

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2015

Action Date: 04 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Harvey

Change date: 2015-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2014

Action Date: 28 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2013

Action Date: 28 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-28

Documents

View document PDF

Legacy

Date: 19 May 2012

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Incorporation company

Date: 28 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANIKKA FORBES LIMITED

84 WESTERN AVENUE,LONDON,W3 7TX

Number:08953277
Status:ACTIVE
Category:Private Limited Company

B.A.T. FINANCIAL SERVICES LLP

3 ABREY CLOSE,COLCHESTER,CO7 8FA

Number:OC347414
Status:ACTIVE
Category:Limited Liability Partnership

HOT MEDIA INTERNATIONAL LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09962291
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MANGO GROUP MARKETING LIMITED

8 HARTFIELD ROAD,BEXHILL-ON-SEA,TN39 3EA

Number:09913620
Status:ACTIVE
Category:Private Limited Company

NIDAH K LTD

149 COOPER LANE,BRADFORD,BD6 3PB

Number:10032003
Status:ACTIVE
Category:Private Limited Company

RED DRAGON WASTE LIMITED

9 ST. GEORGES WAY,NORTHWICH,CW9 8XG

Number:07567391
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