BBK (HAMPSHIRE) CONSULTANCY LTD

Wentworth House 4400 Parkway Wentworth House 4400 Parkway, Fareham, PO15 7FJ, Hampshire
StatusDISSOLVED
Company No.05170289
CategoryPrivate Limited Company
Incorporated05 Jul 2004
Age20 years
JurisdictionEngland Wales
Dissolution15 Feb 2011
Years13 years, 4 months, 18 days

SUMMARY

BBK (HAMPSHIRE) CONSULTANCY LTD is an dissolved private limited company with number 05170289. It was incorporated 20 years ago, on 05 July 2004 and it was dissolved 13 years, 4 months, 18 days ago, on 15 February 2011. The company address is Wentworth House 4400 Parkway Wentworth House 4400 Parkway, Fareham, PO15 7FJ, Hampshire.



Company Fillings

Gazette dissolved voluntary

Date: 15 Feb 2011

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Nov 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Oct 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2010

Action Date: 05 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 12 Mar 2010

Action Date: 18 Nov 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-11-18

Officer name: Morley & Scott Corporate Services Limited

Documents

View document PDF

Legacy

Date: 07 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/07/09; full list of members

Documents

View document PDF

Legacy

Date: 03 Aug 2009

Category: Officers

Type: 288a

Description: Secretary appointed morley & scott corporate services LIMITED

Documents

View document PDF

Legacy

Date: 31 Jul 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary cekim

Documents

View document PDF

Legacy

Date: 31 Jul 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / michael brainsby / 25/02/2009 / HouseName/Number was: , now: apartado de correos 339; Street was: 17 willis road, now: ; Post Town was: southampton, now: san pedro del pinatar; Region was: hampshire, now: mercia; Post Code was: SO16 2NS, now: 30740; Country was: , now: spain

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 28/04/2009 from 11 west links tollgate chandlers ford eastleigh hampshire SO53 3TG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2008

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 31 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/07/08; full list of members

Documents

View document PDF

Resolution

Date: 16 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2007

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 24 Sep 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Sep 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 05/07/07; no change of members

Documents

View document PDF

Legacy

Date: 15 Sep 2007

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 30 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 30/07/07 from: 17 willis road southampton SO16 2NS

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 May 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 11 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 05/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 11 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 05/07/05; full list of members

Documents

View document PDF

Legacy

Date: 05 Feb 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 23 Nov 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Nov 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jul 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Jul 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 05 Jul 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONTINUUM GEO RESOURCES LIMITED

14 CAVES LANE,,MK40 3DR

Number:05115996
Status:ACTIVE
Category:Private Limited Company

COPYPRINT GRAPHIC SUPPLIES LIMITED

28 BLACKFRIARS STREET,,M3 5BP

Number:01365589
Status:LIQUIDATION
Category:Private Limited Company

GIGANET LIMITED

THE BELFRY,FAREHAM,PO15 7FJ

Number:11326014
Status:ACTIVE
Category:Private Limited Company

GLEBE LONDON LIMITED PARTNERSHIP

63A SOUTH AUDLEY STREET,LONDON,W1K 2QS

Number:LP012326
Status:ACTIVE
Category:Limited Partnership

MJMC EDUCATION LTD

UNIT 10,NANTWICH,CW5 6PF

Number:10191660
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

QUANTUM MODULAR MANUFACTURING LTD

49 PEACE HILL,BUGBROOKE,NN7 3RD

Number:11680974
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