Advanced company searchLink opens in new window

B & H HOLDINGS LIMITED

Company number 01322163

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 May 2012 GAZ2 Final Gazette dissolved following liquidation
07 Feb 2012 4.72 Return of final meeting in a creditors' voluntary winding up
30 Nov 2010 4.20 Statement of affairs with form 4.19
16 Nov 2010 600 Appointment of a voluntary liquidator
16 Nov 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-11-01
19 Oct 2010 AD01 Registered office address changed from C/O C/O Hiller Hopkins Llp 64 Clarendon Road Watford Herts WD17 1DA on 19 October 2010
29 Jun 2010 AR01 Annual return made up to 15 June 2010 with full list of shareholders
Statement of capital on 2010-06-29
  • GBP 5,000
29 Jun 2010 CH01 Director's details changed for Stefan Boyle on 1 October 2009
02 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
03 Jul 2009 363a Return made up to 15/06/09; full list of members
28 Nov 2008 395 Particulars of a mortgage or charge / charge no: 3
06 Aug 2008 AA Total exemption small company accounts made up to 31 March 2008
03 Jul 2008 363a Return made up to 15/06/08; full list of members
16 Jun 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Share portfolio sale approved 04/04/2008
10 Jun 2008 SA Statement of affairs
10 Jun 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Sale share approved 04/04/2008
10 Jun 2008 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Agreement approved 04/04/2008
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
09 Jun 2008 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
06 Jun 2008 169 Gbp ic 6250/5000 05/04/08 gbp sr 1250@1=1250
04 Jun 2008 288a Director appointed stefan boyle
27 May 2008 288b Appointment Terminated Director and Secretary hazel boyle
27 May 2008 288b Appointment Terminated Director brian boyle
13 May 2008 169 Gbp ic 105000/6250 04/04/08 gbp sr 98750@1=98750
21 Apr 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Share portfolio 04/04/2008
21 Apr 2008 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Agreement 04/04/2008