- Company Overview for BHTA LIMITED (02457344)
- Filing history for BHTA LIMITED (02457344)
- People for BHTA LIMITED (02457344)
- Charges for BHTA LIMITED (02457344)
- Insolvency for BHTA LIMITED (02457344)
- More for BHTA LIMITED (02457344)
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) |
---|---|---|---|
22 Apr 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Jan 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
16 May 2014 | AD01 | Registered office address changed from Unit 2 Hove Technology Centre St.Joseph's Close Hove East Sussex BN3 7ES on 16 May 2014 | |
08 May 2014 | 4.20 | Statement of affairs with form 4.19 | |
08 May 2014 | 600 | Appointment of a voluntary liquidator | |
08 May 2014 | RESOLUTIONS |
Resolutions
|
|
27 Jan 2014 | AR01 |
Annual return made up to 2 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
|
|
09 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Feb 2013 | AR01 | Annual return made up to 2 January 2013 with full list of shareholders | |
08 Aug 2012 | AA | ||
03 Jan 2012 | AR01 | Annual return made up to 2 January 2012 with full list of shareholders | |
18 Oct 2011 | AD01 | Registered office address changed from Unit 2 st. Josephs Close Hove East Sussex BN3 7ES England on 18 October 2011 | |
13 Oct 2011 | AD01 | Registered office address changed from Unit 12 Woodingdean Business Park Hunns Mere Way Brighton Ea. Sussex BN2 6AH England on 13 October 2011 | |
08 Sep 2011 | AA | ||
25 Jan 2011 | AR01 | Annual return made up to 2 January 2011 with full list of shareholders | |
25 Jan 2011 | TM01 | Termination of appointment of David Kenner as a director | |
25 Jan 2011 | TM01 | Termination of appointment of Douglas Flowers as a director | |
28 Sep 2010 | AA | ||
05 Mar 2010 | AR01 | Annual return made up to 2 January 2010 with full list of shareholders | |
05 Mar 2010 | CH01 | Director's details changed for Commander David John Kenner on 2 January 2010 | |
05 Mar 2010 | CH01 | Director's details changed for Susan Williams on 2 January 2010 | |
05 Mar 2010 | CH01 | Director's details changed for Mr Douglas James Flowers on 2 January 2010 | |
10 Dec 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
30 Nov 2009 | AA | ||
23 Oct 2009 | AD01 | Registered office address changed from First Floor 11 South Road Brighton East Sussex BN1 6SB on 23 October 2009 |