BUBB BUILDING SOLUTIONS LIMITED

Trinity House Trinity House, Birmingham, B1 1QH, West Midlands
StatusDISSOLVED
Company No.09311830
CategoryPrivate Limited Company
Incorporated14 Nov 2014
Age9 years, 7 months, 5 days
JurisdictionEngland Wales
Dissolution08 Jun 2024
Years11 days

SUMMARY

BUBB BUILDING SOLUTIONS LIMITED is an dissolved private limited company with number 09311830. It was incorporated 9 years, 7 months, 5 days ago, on 14 November 2014 and it was dissolved 11 days ago, on 08 June 2024. The company address is Trinity House Trinity House, Birmingham, B1 1QH, West Midlands.



Company Fillings

Gazette dissolved liquidation

Date: 08 Jun 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 08 Mar 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Apr 2023

Action Date: 18 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-02-18

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Apr 2022

Action Date: 18 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-02-18

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Mar 2021

Action Date: 18 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-02-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2020

Action Date: 25 Feb 2020

Category: Address

Type: AD01

Old address: 3 Cranwell Close Matson Gloucester GL4 6JR England

New address: Trinity House 28-30 Blucher Street Birmingham West Midlands B1 1QH

Change date: 2020-02-25

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 24 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 24 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 06 Jan 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 06 Jan 2020

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2019

Action Date: 23 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-23

Officer name: Mr Scott Bubb

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2019

Action Date: 14 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2019

Action Date: 20 Nov 2019

Category: Address

Type: AD01

New address: 3 Cranwell Close Matson Gloucester GL4 6JR

Change date: 2019-11-20

Old address: 44 Lynmouth Road Hucclecote Gloucester GL3 3JD England

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2019

Action Date: 29 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lawrence Jones

Termination date: 2019-10-29

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2019

Action Date: 20 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Scott Bubb

Change date: 2019-08-20

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2019

Action Date: 20 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Scott Bubb

Change date: 2019-08-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Aug 2019

Action Date: 20 Aug 2019

Category: Address

Type: AD01

Old address: Room S03, Pure Offices Kestrel Court, Waterwells Drive Quedgeley Gloucester GL2 2AT England

New address: 44 Lynmouth Road Hucclecote Gloucester GL3 3JD

Change date: 2019-08-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2018

Action Date: 14 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2018

Action Date: 08 Dec 2018

Category: Address

Type: AD01

Old address: 11 Robinson Road Gloucester GL1 5DL

New address: Room S03, Pure Offices Kestrel Court, Waterwells Drive Quedgeley Gloucester GL2 2AT

Change date: 2018-12-08

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2017

Action Date: 14 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2016

Action Date: 14 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 16 May 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2015-11-30

New date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2015

Action Date: 14 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-14

Documents

View document PDF

Incorporation company

Date: 14 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A G JOINER & CO LIMITED

C/O MYRUS SMITH,SUTTON,SM1 4BW

Number:00415641
Status:ACTIVE
Category:Private Limited Company

BRAKENKILBY RECRUITMENT LIMITED

CLIFF VIEW THE AVENUE,HASTINGS,TN35 4DE

Number:11912899
Status:ACTIVE
Category:Private Limited Company
Number:SL001482
Status:ACTIVE
Category:Limited Partnership

PACKAGE PARTIES LIMITED

35 HORNSEY LANE GARDENS,LONDON,N6 5NY

Number:07145248
Status:ACTIVE
Category:Private Limited Company

R H PROPERTY INVESTMENTS (UK) LIMITED

1110 ELLIOTT COURT COVENTRY BUSINESS PARK,COVENTRY,CV5 6UB

Number:08310332
Status:ACTIVE
Category:Private Limited Company

STREATLEY LIMITED

2 WEST STREET,HENLEY ON THAMES,RG9 2DU

Number:04406469
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