Advanced company searchLink opens in new window

B.H.C.P. LIMITED

Company number 01405204

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)
30 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
01 Aug 2018 DS01 Application to strike the company off the register
25 Jun 2018 AA Accounts for a dormant company made up to 31 March 2018
22 May 2018 CS01 Confirmation statement made on 3 May 2018 with no updates
20 Nov 2017 MR01 Registration of charge 014052040006, created on 3 November 2017
10 Aug 2017 AA Micro company accounts made up to 31 March 2017
08 May 2017 CS01 Confirmation statement made on 3 May 2017 with updates
11 Nov 2016 MR01 Registration of charge 014052040005, created on 2 November 2016
09 Nov 2016 MR01 Registration of charge 014052040003, created on 2 November 2016
09 Nov 2016 MR01 Registration of charge 014052040004, created on 2 November 2016
20 Oct 2016 AA Total exemption small company accounts made up to 7 April 2016
27 May 2016 AR01 Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
19 May 2016 AA01 Previous accounting period extended from 31 October 2015 to 31 March 2016
18 May 2016 TM01 Termination of appointment of Anthony John Smith as a director on 8 April 2016
18 May 2016 AD01 Registered office address changed from 20 Moorland Road Burslem Stoke-on-Trent ST6 1DW to 84 Raddlebarn Road Selly Oak Birmingham B29 6HH on 18 May 2016
11 Apr 2016 AP01 Appointment of Mr Harpal Singh Bhandal as a director on 8 April 2016
11 Apr 2016 AP01 Appointment of Mr Jayesh Bachubhai Patel as a director on 8 April 2016
11 Apr 2016 TM01 Termination of appointment of Ernest Jefford Payne as a director on 8 April 2016
11 Apr 2016 TM01 Termination of appointment of P a Mckears (Astbury) Limited as a director on 8 April 2016
11 Apr 2016 TM01 Termination of appointment of Boots Uk Limited as a director on 8 April 2016
11 Apr 2016 TM01 Termination of appointment of Roy Philip Beck as a director on 8 April 2016
11 Apr 2016 AP03 Appointment of Mr Onkar Singh as a secretary on 8 April 2016
11 Apr 2016 TM02 Termination of appointment of Frances Claire Turner as a secretary on 8 April 2016
11 Apr 2016 AP01 Appointment of Mr Onkar Singh as a director on 8 April 2016