B & B GROUP LIMITED

Company Documents

DateDescription
11/01/2211 January 2022 Return of final meeting in a creditors' voluntary winding up

View Document

31/10/1431 October 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/10/2014

View Document

29/10/1329 October 2013 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

21/05/1321 May 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/05/2013

View Document

22/01/1322 January 2013 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

28/12/1228 December 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

09/11/129 November 2012 REGISTERED OFFICE CHANGED ON 09/11/2012 FROM
UNIT 3 BRIDGEWATER BUSINESS
PARK WEST BRIDGEWATER STREET
LEIGH
LANCASHIRE
WN7 4HB

View Document

08/11/128 November 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

16/10/1216 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/05/1224 May 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

03/04/123 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

14/11/1114 November 2011 PREVEXT FROM 31/03/2011 TO 30/06/2011

View Document

24/05/1124 May 2011 APPOINTMENT TERMINATED, SECRETARY AMANDA BURKE

View Document

24/05/1124 May 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

24/05/1124 May 2011 APPOINTMENT TERMINATED, DIRECTOR AMANDA BURKE

View Document

19/07/1019 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

05/05/105 May 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JAYNE BURKE / 29/03/2010

View Document

29/01/1029 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

23/05/0923 May 2009 COMPANY NAME CHANGED B & B BRIDGES LIMITED CERTIFICATE ISSUED ON 28/05/09; RESOLUTION PASSED ON 11/05/2009

View Document

21/04/0921 April 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

10/06/0810 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/04/0824 April 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 REGISTERED OFFICE CHANGED ON 23/04/08 FROM: UNIT 3B BRIDGEWATER BUSINESS PARK WEST BRIDGEWATER STREET LEIGH LANCASHIRE WN7 4HB

View Document

06/02/086 February 2008 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/03/08

View Document

05/06/075 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

02/04/072 April 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

02/12/062 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/0622 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

10/08/0610 August 2006 NEW DIRECTOR APPOINTED

View Document

21/06/0621 June 2006 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/10/05

View Document

21/06/0621 June 2006 REGISTERED OFFICE CHANGED ON 21/06/06 FROM: 152 ST HELENS RD, PENNINGTON LEIGH LANCS WN7 3UA

View Document

15/06/0615 June 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company