- Company Overview for BHT PLUMBING (05011029)
- Filing history for BHT PLUMBING (05011029)
- People for BHT PLUMBING (05011029)
- More for BHT PLUMBING (05011029)
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) |
---|---|---|---|
08 Aug 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 May 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 May 2017 | DS01 | Application to strike the company off the register | |
15 Jan 2017 | CS01 | Confirmation statement made on 9 January 2017 with updates | |
09 Jan 2016 | AR01 |
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-09
|
|
11 Jan 2015 | AR01 |
Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-11
|
|
12 Jan 2014 | AR01 |
Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-01-12
|
|
12 Jan 2013 | AR01 | Annual return made up to 9 January 2013 with full list of shareholders | |
22 Jan 2012 | AR01 | Annual return made up to 9 January 2012 with full list of shareholders | |
11 Jan 2011 | AR01 | Annual return made up to 9 January 2011 with full list of shareholders | |
13 Jan 2010 | AR01 | Annual return made up to 9 January 2010 with full list of shareholders | |
13 Jan 2010 | CH01 | Director's details changed for Brian Harry Tarr on 12 January 2010 | |
10 Jan 2009 | 363a | Return made up to 09/01/09; full list of members | |
21 Jan 2008 | 363a | Return made up to 09/01/08; full list of members | |
16 Jan 2007 | 363a | Return made up to 09/01/07; full list of members | |
13 Jan 2006 | 363a | Return made up to 09/01/06; full list of members | |
31 Jan 2005 | 363s | Return made up to 09/01/05; full list of members | |
22 Jan 2004 | 288b | Secretary resigned | |
22 Jan 2004 | 288b | Director resigned | |
22 Jan 2004 | 288a | New secretary appointed | |
22 Jan 2004 | 288a | New director appointed | |
22 Jan 2004 | 287 | Registered office changed on 22/01/04 from: 12-14 saint marys street newport shropshire TF10 7AB | |
09 Jan 2004 | NEWINC | Incorporation |