- Company Overview for B.H.C.P. LIMITED (01405204)
- Filing history for B.H.C.P. LIMITED (01405204)
- People for B.H.C.P. LIMITED (01405204)
- Charges for B.H.C.P. LIMITED (01405204)
- More for B.H.C.P. LIMITED (01405204)
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
|
|
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 |