B & B ELECTRICAL SOLUTIONS LTD
Status | DISSOLVED |
Company No. | 08634767 |
Category | Private Limited Company |
Incorporated | 02 Aug 2013 |
Age | 10 years, 10 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 21 Dec 2021 |
Years | 2 years, 5 months, 18 days |
SUMMARY
B & B ELECTRICAL SOLUTIONS LTD is an dissolved private limited company with number 08634767. It was incorporated 10 years, 10 months, 6 days ago, on 02 August 2013 and it was dissolved 2 years, 5 months, 18 days ago, on 21 December 2021. The company address is 21 High View Close Hamilton Office Park 21 High View Close Hamilton Office Park, Leicester, LE4 9LJ.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 21 Sep 2021
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
Change registered office address company with date old address new address
Date: 03 Jun 2016
Action Date: 03 Jun 2016
Category: Address
Type: AD01
New address: 21 High View Close Hamilton Office Park Hamilton Leicester LE4 9LJ
Change date: 2016-06-03
Old address: 21 High View Close Hamilton Office Park Hamilton Leicester LE4 9LJ
Documents
Liquidation voluntary appointment of liquidator
Date: 29 May 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 29 May 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs with form attached
Date: 29 May 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Accounts with accounts type total exemption small
Date: 18 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2016
Action Date: 13 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-13
Documents
Change registered office address company with date old address new address
Date: 12 May 2016
Action Date: 12 May 2016
Category: Address
Type: AD01
Change date: 2016-05-12
Old address: 40 Clarence Road Chesterfield Derbyshire S40 1LQ
New address: 21 High View Close Hamilton Office Park Hamilton Leicester LE4 9LJ
Documents
Termination director company with name termination date
Date: 24 Mar 2016
Action Date: 03 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Linda Bingley
Termination date: 2015-08-03
Documents
Termination director company with name termination date
Date: 24 Mar 2016
Action Date: 03 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marc Daniel Bingley
Termination date: 2015-08-03
Documents
Appoint person director company with name date
Date: 24 Mar 2016
Action Date: 03 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Stephen Bingley
Appointment date: 2015-08-03
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2015
Action Date: 02 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-02
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Change registered office address company with date old address new address
Date: 12 Feb 2015
Action Date: 12 Feb 2015
Category: Address
Type: AD01
New address: 40 Clarence Road Chesterfield Derbyshire S40 1LQ
Old address: Edwinstowe House High Street Edwinstowe Mansfield Nottinghamshire NG21 9PR
Change date: 2015-02-12
Documents
Change person director company with change date
Date: 12 Feb 2015
Action Date: 12 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Marc Daniel Bingley
Change date: 2015-02-12
Documents
Appoint person director company with name date
Date: 27 Nov 2014
Action Date: 03 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Linda Bingley
Appointment date: 2014-08-03
Documents
Termination director company with name termination date
Date: 27 Nov 2014
Action Date: 03 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-08-03
Officer name: Paul Stephen Bingley
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2014
Action Date: 02 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-02
Documents
Change registered office address company with date old address
Date: 05 Aug 2013
Action Date: 05 Aug 2013
Category: Address
Type: AD01
Old address: 40 Clarence Road Chesterfield Derbyshire S40 1LQ United Kingdom
Change date: 2013-08-05
Documents
Incorporation company
Date: 02 Aug 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
PEAR TREE FARM,BILLINGSHURST,RH14 9DP
Number: | 11804534 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAKE COTTAGE LAKE LANE,FARNHAM,GU10 4JB
Number: | 11396585 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMRIDGE,HINGHAM,NR9 4LG
Number: | 09793441 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 SEVERN ROAD,SHEFFIELD,S10 2SU
Number: | 06806357 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
10 THE STABLES,RIPON,HG4 5AE
Number: | 07029002 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 STATION ROAD,DURHAM,DH6 1BJ
Number: | 11159291 |
Status: | ACTIVE |
Category: | Private Limited Company |