Advanced company searchLink opens in new window

J.B.H. SUPPLIES LIMITED

Company number 02717115

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 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
07 Sep 2016 4.72 Return of final meeting in a creditors' voluntary winding up
09 Sep 2015 4.68 Liquidators' statement of receipts and payments to 6 July 2015
18 Jul 2014 4.20 Statement of affairs with form 4.19
18 Jul 2014 600 Appointment of a voluntary liquidator
18 Jul 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-07-07
15 Jul 2014 AD01 Registered office address changed from Unit 1 Celtic Business Park Thornton Road Milford Haven Pembrokeshire SA73 2RR to 63 Walter Road Swansea SA1 4PT on 15 July 2014
23 Jun 2014 AR01 Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
09 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
17 Jun 2013 AR01 Annual return made up to 22 May 2013 with full list of shareholders
02 Aug 2012 AA Total exemption small company accounts made up to 31 October 2011
07 Jun 2012 AR01 Annual return made up to 22 May 2012 with full list of shareholders
28 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
14 Jun 2011 AR01 Annual return made up to 22 May 2011 with full list of shareholders
06 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 3
09 Aug 2010 AA Total exemption small company accounts made up to 31 October 2009
25 Jun 2010 AR01 Annual return made up to 22 May 2010 with full list of shareholders
25 Jun 2010 CH01 Director's details changed for Julie Elizabeth Bowie Hallam on 22 May 2010
02 Sep 2009 AA Total exemption small company accounts made up to 31 October 2008
23 Jun 2009 363a Return made up to 22/05/09; full list of members
23 Jun 2009 288b Appointment terminated secretary john hallam
02 Sep 2008 AA Total exemption small company accounts made up to 31 October 2007
06 Aug 2008 363a Return made up to 22/05/08; full list of members
05 Aug 2008 395 Particulars of a mortgage or charge / charge no: 2
07 Sep 2007 AA Total exemption small company accounts made up to 31 October 2006