- Company Overview for BH PUBLICATIONS LIMITED (05634719)
- Filing history for BH PUBLICATIONS LIMITED (05634719)
- People for BH PUBLICATIONS LIMITED (05634719)
- More for BH PUBLICATIONS LIMITED (05634719)
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 Aug 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Jun 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 May 2017 | DS01 | Application to strike the company off the register | |
29 Nov 2016 | CS01 | Confirmation statement made on 24 November 2016 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
24 Dec 2015 | AR01 |
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-24
|
|
11 Dec 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
05 Feb 2015 | AR01 |
Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2015-02-05
|
|
05 Feb 2015 | CH03 | Secretary's details changed for Mrs Louise Dykes on 1 September 2014 | |
05 Feb 2015 | CH01 | Director's details changed for Mrs Louise Dykes on 1 September 2014 | |
05 Feb 2015 | AD01 | Registered office address changed from Unit 8 Branksome Business Park Bourne Valley Road Poole Dorset BH12 1DW to 30 Freshwater Road Christchurch Dorset BH23 4PD on 5 February 2015 | |
18 Dec 2014 | TM01 | Termination of appointment of Samuel James Dykes as a director on 1 September 2014 | |
31 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
17 Jan 2014 | AR01 |
Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2014-01-17
|
|
05 Dec 2013 | AD01 | Registered office address changed from 210 Palamos House 66-67 High Street Lymington Hampshire SO41 9AL on 5 December 2013 | |
11 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
11 Jan 2013 | SH10 | Particulars of variation of rights attached to shares | |
11 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 14 November 2012
|
|
11 Jan 2013 | CC04 | Statement of company's objects | |
11 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
05 Dec 2012 | AR01 | Annual return made up to 24 November 2012 with full list of shareholders | |
04 Dec 2012 | CH01 | Director's details changed for Mrs Louise Dykes on 17 October 2012 | |
04 Dec 2012 | CH03 | Secretary's details changed for Louise Dykes on 17 October 2012 | |
16 Nov 2012 | CH01 | Director's details changed for Mr Samuel James Dykes on 17 October 2012 | |
17 Oct 2012 | AD01 | Registered office address changed from C/O Mabco Ltd 1 Lancaster Place London WC2E 7ED United Kingdom on 17 October 2012 |