Manchester
M1 2JQ
Registered Address | Bbm Eng Ltd 83 Ducie Street Manchester M1 2JQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
100 at £1 | Stephen Crewdson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£28,077 |
Cash | £508 |
Current Liabilities | £38,532 |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
4 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2015 | Application to strike the company off the register (3 pages) |
7 April 2015 | Application to strike the company off the register (3 pages) |
9 March 2015 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
9 March 2015 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
9 March 2015 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
9 March 2015 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
14 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
14 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
13 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
10 October 2014 | Director's details changed for Mr. Stephen Crewdson on 22 September 2014 (3 pages) |
10 October 2014 | Director's details changed for Mr. Stephen Crewdson on 22 September 2014 (3 pages) |
10 October 2014 | Registered office address changed from Lowry House 17 Marble Street Manchester Greater Manchester M2 3AW England to Bbm Eng Ltd 83 Ducie Street Manchester M1 2JQ on 10 October 2014 (2 pages) |
10 October 2014 | Registered office address changed from Lowry House 17 Marble Street Manchester Greater Manchester M2 3AW England to Bbm Eng Ltd 83 Ducie Street Manchester M1 2JQ on 10 October 2014 (2 pages) |
5 June 2014 | Compulsory strike-off action has been suspended (1 page) |
5 June 2014 | Compulsory strike-off action has been suspended (1 page) |
15 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
12 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (3 pages) |
12 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (3 pages) |
4 October 2012 | Director's details changed for Mr. Stephen Crewdson on 1 September 2012 (2 pages) |
4 October 2012 | Director's details changed for Mr. Stephen Crewdson on 1 September 2012 (2 pages) |
4 October 2012 | Director's details changed for Mr. Stephen Crewdson on 1 September 2012 (2 pages) |
16 February 2012 | Registered office address changed from Glenfield House Philips Road Blackburn Lancashire BB1 5PF United Kingdom on 16 February 2012 (1 page) |
16 February 2012 | Registered office address changed from Glenfield House Philips Road Blackburn Lancashire BB1 5PF United Kingdom on 16 February 2012 (1 page) |
23 September 2011 | Incorporation (34 pages) |
23 September 2011 | Incorporation (34 pages) |