BBBL REALISATIONS 2018 LIMITED
Status | DISSOLVED |
Company No. | 09434629 |
Category | Private Limited Company |
Incorporated | 11 Feb 2015 |
Age | 9 years, 3 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 10 Feb 2021 |
Years | 3 years, 3 months, 19 days |
SUMMARY
BBBL REALISATIONS 2018 LIMITED is an dissolved private limited company with number 09434629. It was incorporated 9 years, 3 months, 18 days ago, on 11 February 2015 and it was dissolved 3 years, 3 months, 19 days ago, on 10 February 2021. The company address is The Chancery The Chancery, Manchester, M2 1EW, Greater Manchester.
Company Fillings
Liquidation in administration move to dissolution
Date: 10 Nov 2020
Category: Insolvency
Sub Category: Administration
Type: AM23
Documents
Liquidation in administration progress report
Date: 01 Jul 2020
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration progress report
Date: 27 Nov 2019
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration extension of period
Date: 08 Nov 2019
Category: Insolvency
Sub Category: Administration
Type: AM19
Documents
Liquidation in administration progress report
Date: 31 May 2019
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation administration notice deemed approval of proposals
Date: 23 Jan 2019
Category: Insolvency
Sub Category: Administration
Type: AM06
Documents
Resolution
Date: 17 Jan 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 17 Jan 2019
Category: Change-of-name
Type: CONNOT
Documents
Liquidation in administration proposals
Date: 11 Jan 2019
Category: Insolvency
Sub Category: Administration
Type: AM03
Documents
Liquidation in administration statement of affairs with form attached
Date: 03 Jan 2019
Category: Insolvency
Sub Category: Administration
Type: AM02
Form attached: AM02SOA
Documents
Liquidation in administration appointment of administrator
Date: 13 Nov 2018
Category: Insolvency
Sub Category: Administration
Type: AM01
Documents
Change registered office address company with date old address new address
Date: 02 Nov 2018
Action Date: 02 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-02
Old address: 741 Wilmslow Road Manchester M20 6RN England
New address: The Chancery 58 Spring Gardens Manchester Greater Manchester M2 1EW
Documents
Confirmation statement with no updates
Date: 12 Feb 2018
Action Date: 11 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-11
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 09 Mar 2017
Action Date: 11 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-11
Documents
Gazette filings brought up to date
Date: 04 Feb 2017
Category: Gazette
Type: DISS40
Documents
Termination director company with name termination date
Date: 02 Feb 2017
Action Date: 31 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-31
Officer name: Patrick Mcmorrow
Documents
Termination director company with name termination date
Date: 02 Feb 2017
Action Date: 31 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-31
Officer name: Patrick Mcmorrow
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2017
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Change registered office address company with date old address new address
Date: 01 Feb 2017
Action Date: 01 Feb 2017
Category: Address
Type: AD01
Change date: 2017-02-01
Old address: 559 Barlow Moor Road Barlow Moor Road Manchester Greater Manchester M21 8AN United Kingdom
New address: 741 Wilmslow Road Manchester M20 6RN
Documents
Appoint person director company with name date
Date: 17 Feb 2016
Action Date: 16 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Patrick Mcmorrow
Appointment date: 2016-02-16
Documents
Appoint person director company with name date
Date: 17 Feb 2016
Action Date: 16 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-02-16
Officer name: Miss Sarah Jane Beck
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2016
Action Date: 11 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-11
Documents
Some Companies
107 ST JAMES ROAD RESIDENTS COMPANY LIMITED
27 FERNDALE ROAD,BURGESS HILL,RH15 0HB
Number: | 04850409 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
SUITE 8A 3RD FLOOR BOURNE GATE,POOLE,BH12 1DY
Number: | 09418783 |
Status: | ACTIVE |
Category: | Private Limited Company |
AURORA BEAUTY HEALTH AND WELLBEING LIMITED
33 KITTOCH STREET,GLASGOW,G74 4JW
Number: | SC348463 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BROADGATE TOWER THIRD FLOOR,LONDON,EC2A 2RS
Number: | 01541232 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE004330 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
67 WESTOW STREET,,SE19 3RW
Number: | 05151968 |
Status: | ACTIVE |
Category: | Private Limited Company |