BB DESIGN HOUSE LIMITED

Register to unlock more data on OkredoRegister

BB DESIGN HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06060882

Incorporation date

22/01/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury SP3 4UFCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/2007)
dot icon17/09/2024
Final Gazette dissolved following liquidation
dot icon17/06/2024
Return of final meeting in a creditors' voluntary winding up
dot icon16/05/2023
Liquidators' statement of receipts and payments to 2023-04-07
dot icon05/05/2022
Liquidators' statement of receipts and payments to 2022-04-07
dot icon05/05/2021
Liquidators' statement of receipts and payments to 2021-04-07
dot icon11/06/2020
Liquidators' statement of receipts and payments to 2020-04-07
dot icon01/05/2019
Registered office address changed from 405 Kings Road Chelsea London SW10 0BB England to Unit 1-3 Hilltop Business Park Devizes Road Salisbury SP3 4UF on 2019-05-01
dot icon29/04/2019
Statement of affairs
dot icon29/04/2019
Appointment of a voluntary liquidator
dot icon29/04/2019
Resolutions
dot icon06/04/2019
Compulsory strike-off action has been suspended
dot icon05/03/2019
First Gazette notice for compulsory strike-off
dot icon29/03/2018
Total exemption full accounts made up to 2017-03-31
dot icon02/02/2018
Confirmation statement made on 2018-01-22 with no updates
dot icon06/09/2017
Termination of appointment of Andrew John Parkin as a secretary on 2017-09-06
dot icon04/07/2017
Director's details changed for Ben Bambrough on 2017-06-27
dot icon04/07/2017
Change of details for Mr Ben Bambrough as a person with significant control on 2017-06-29
dot icon04/07/2017
Registered office address changed from Unit 5 the Gate Centre Syon Gate Way Brentford Middlesex TW8 9DD to 405 Kings Road Chelsea London SW10 0BB on 2017-07-04
dot icon30/01/2017
Confirmation statement made on 2017-01-22 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/02/2016
Annual return made up to 2016-01-22 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/01/2015
Annual return made up to 2015-01-22 with full list of shareholders
dot icon08/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/02/2014
Annual return made up to 2014-01-22 with full list of shareholders
dot icon04/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/02/2013
Annual return made up to 2013-01-22 with full list of shareholders
dot icon26/07/2012
Registered office address changed from 5 Hitcham Lane Burnham Berkshire SL1 7DP England on 2012-07-26
dot icon26/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/02/2012
Annual return made up to 2012-01-22 with full list of shareholders
dot icon19/01/2012
Secretary's details changed for Mr Andrew John Parkin on 2012-01-15
dot icon31/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/06/2011
Registered office address changed from Hitcham House Hitcham Lane Burnham Berkshire SL1 7DP on 2011-06-16
dot icon09/04/2011
Annual return made up to 2011-01-22 with full list of shareholders
dot icon06/04/2011
Particulars of a mortgage or charge / charge no: 3
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/05/2010
Particulars of a mortgage or charge / charge no: 2
dot icon27/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon26/01/2010
Annual return made up to 2010-01-22 with full list of shareholders
dot icon26/01/2010
Director's details changed for Ben Bambrough on 2010-01-25
dot icon26/01/2010
Termination of appointment of Marcos Vivian as a director
dot icon28/04/2009
Registered office changed on 28/04/2009 from 51 hertford street (2ND floor) mayfair london W1J 7ST
dot icon09/04/2009
Return made up to 22/01/09; full list of members
dot icon02/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon05/12/2008
Appointment terminated secretary wisteria registrars LTD
dot icon05/12/2008
Secretary appointed andrew john parkin
dot icon15/10/2008
Accounting reference date extended from 31/01/2008 to 31/03/2008
dot icon03/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon15/03/2008
Return made up to 22/01/08; full list of members
dot icon27/12/2007
Registered office changed on 27/12/07 from: 315 the plaza london SW10 0SZ
dot icon07/03/2007
Secretary resigned
dot icon07/03/2007
New secretary appointed
dot icon13/02/2007
New director appointed
dot icon13/02/2007
New secretary appointed
dot icon13/02/2007
New director appointed
dot icon13/02/2007
Secretary resigned
dot icon13/02/2007
Director resigned
dot icon22/01/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2017
dot iconNext confirmation date
22/01/2019
dot iconLast change occurred
31/03/2017

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2017
dot iconNext account date
31/03/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BB DESIGN HOUSE LIMITED

BB DESIGN HOUSE LIMITED is an(a) Dissolved company incorporated on 22/01/2007 with the registered office located at Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury SP3 4UF. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BB DESIGN HOUSE LIMITED?

toggle

BB DESIGN HOUSE LIMITED is currently Dissolved. It was registered on 22/01/2007 and dissolved on 17/09/2024.

Where is BB DESIGN HOUSE LIMITED located?

toggle

BB DESIGN HOUSE LIMITED is registered at Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury SP3 4UF.

What does BB DESIGN HOUSE LIMITED do?

toggle

BB DESIGN HOUSE LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BB DESIGN HOUSE LIMITED?

toggle

The latest filing was on 17/09/2024: Final Gazette dissolved following liquidation.