BILLY BUDD LIMITED

06906398
ASHFIELD HOUSE ILLINGWORTH STREET OSSETT WEST YORKSHIRE WF5 8AL

Documents

Documents
Date Category Description Pages
13 Jul 2018 gazette Gazette Dissolved Liquidation 1 Buy now
13 Apr 2018 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 19 Buy now
30 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
21 Dec 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
21 Dec 2016 resolution Resolution 1 Buy now
21 Dec 2016 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 7 Buy now
17 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
14 Oct 2016 officers Termination of appointment of director (Nina Rassouli) 1 Buy now
14 Oct 2016 officers Termination of appointment of secretary (Niloufar Abourashchi) 1 Buy now
14 Oct 2016 officers Termination of appointment of director (Layla Rassouli) 1 Buy now
14 Oct 2016 officers Appointment of director (Mr Mehdi Khafaf Rassouli) 2 Buy now
26 Aug 2016 mortgage Registration of a charge 8 Buy now
13 Jun 2016 annual-return Annual Return 5 Buy now
13 Jun 2016 officers Termination of appointment of director (Niloufar Abourashchi) 1 Buy now
06 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Feb 2016 accounts Annual Accounts 3 Buy now
02 Aug 2015 annual-return Annual Return 6 Buy now
27 Feb 2015 accounts Annual Accounts 4 Buy now
28 Jul 2014 annual-return Annual Return 6 Buy now
18 Nov 2013 accounts Annual Accounts 4 Buy now
19 Jul 2013 annual-return Annual Return 6 Buy now
12 Jun 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Feb 2013 accounts Annual Accounts 4 Buy now
21 May 2012 annual-return Annual Return 6 Buy now
08 Feb 2012 accounts Annual Accounts 5 Buy now
27 Jun 2011 annual-return Annual Return 6 Buy now
15 Feb 2011 accounts Annual Accounts 5 Buy now
28 Jul 2010 annual-return Annual Return 6 Buy now
27 Jul 2010 officers Change of particulars for director (Niloufar Abourashchi) 2 Buy now
06 Nov 2009 officers Termination of appointment of director (Mehdi Rassouli) 2 Buy now
06 Nov 2009 officers Termination of appointment of director (Habib Parsian) 2 Buy now
02 Nov 2009 capital Return of Allotment of shares 4 Buy now
02 Nov 2009 officers Appointment of director (Layla Rassouli) 3 Buy now
02 Nov 2009 officers Appointment of director (Nina Rassouli) 3 Buy now
03 Jul 2009 address Registered office changed on 03/07/2009 from 18 hallfield road bradford west yorkshire BD1 3RQ uk 1 Buy now
11 Jun 2009 officers Director appointed mehdi khafaf rassouli 1 Buy now
11 Jun 2009 officers Director and secretary appointed niloufar abourashchi 1 Buy now
11 Jun 2009 officers Director appointed habib parsian 1 Buy now
11 Jun 2009 officers Appointment terminated director jonathon round 1 Buy now
11 Jun 2009 address Registered office changed on 11/06/2009 from 3RD floor white rose house 28A york place leeds west yorkshire LS1 2EZ 1 Buy now
15 May 2009 incorporation Incorporation Company 13 Buy now