- Company Overview for HOUSE BI LIMITED (00516585)
- Filing history for HOUSE BI LIMITED (00516585)
- People for HOUSE BI LIMITED (00516585)
- Charges for HOUSE BI LIMITED (00516585)
- Insolvency for HOUSE BI LIMITED (00516585)
- More for HOUSE BI LIMITED (00516585)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Sep 2015 | AC92 | Restoration by order of the court | |
24 Aug 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
24 May 2013 | 4.71 | Return of final meeting in a members' voluntary winding up | |
19 Nov 2012 | 4.68 | Liquidators' statement of receipts and payments to 25 September 2012 | |
04 Oct 2011 | 4.70 | Declaration of solvency | |
04 Oct 2011 | 600 | Appointment of a voluntary liquidator | |
04 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
04 Jul 2011 | AR01 |
Annual return made up to 7 June 2011 with full list of shareholders
Statement of capital on 2011-07-04
|
|
12 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
12 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
06 Oct 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
21 Jun 2010 | AR01 | Annual return made up to 7 June 2010 with full list of shareholders | |
03 Dec 2009 | AP01 | Appointment of Mr Nicholas Longley as a director | |
03 Dec 2009 | AP03 | Appointment of Mr Nicholas Longley as a secretary | |
03 Dec 2009 | TM02 | Termination of appointment of Michael Stock as a secretary | |
23 Oct 2009 | RESOLUTIONS |
Resolutions
|
|
23 Oct 2009 | CC04 | Statement of company's objects | |
22 Oct 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
21 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
19 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
23 Sep 2009 | RESOLUTIONS |
Resolutions
|
|
13 Sep 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
23 Jul 2009 | 363a | Return made up to 07/06/09; full list of members | |
31 Dec 2008 | CERTNM | Company name changed bacol industries LIMITED\certificate issued on 02/01/09 | |
30 Dec 2008 | 288b | Appointment terminated director nirmal singh |