- Company Overview for BHHB LTD (05955926)
- Filing history for BHHB LTD (05955926)
- People for BHHB LTD (05955926)
- Insolvency for BHHB LTD (05955926)
- More for BHHB LTD (05955926)
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) |
---|---|---|---|
21 Nov 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Aug 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
13 Mar 2019 | AD01 | Registered office address changed from Regus City South Tower 26 Elmfield Road London Bromley BR1 1LR to Regus City South Tower 26 Elmfield Road Bromley London BR1 1LR on 13 March 2019 | |
12 Mar 2019 | LIQ01 | Declaration of solvency | |
12 Mar 2019 | 600 | Appointment of a voluntary liquidator | |
12 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
27 Feb 2019 | AD01 | Registered office address changed from Airport House Purley Way Croydon Surrey CR0 0XZ England to Regus City South Tower 26 Elmfield Road London Bromley BR1 1LR on 27 February 2019 | |
12 Feb 2019 | AD01 | Registered office address changed from 38 Middlehill Road Colehill Wimborne Dorset BH21 2SE England to Airport House Purley Way Croydon Surrey CR0 0XZ on 12 February 2019 | |
23 Oct 2018 | CS01 | Confirmation statement made on 4 October 2018 with updates | |
11 Sep 2018 | CH03 | Secretary's details changed for Mr Simon Daniel Williams on 21 June 2018 | |
08 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
07 Sep 2018 | CH01 | Director's details changed for Mr Nicholas Edward Williams on 21 June 2018 | |
06 Sep 2018 | CH01 | Director's details changed for Samantha Jane Thomas on 21 June 2018 | |
06 Sep 2018 | AD01 | Registered office address changed from 38 Middlehill Road Colehill Wimborne Dorset BH21 2SE England to 38 Middlehill Road Colehill Wimborne Dorset BH21 2SE on 6 September 2018 | |
06 Sep 2018 | CH01 | Director's details changed for Simon Daniel Williams on 21 June 2018 | |
17 Jan 2018 | AD01 | Registered office address changed from Blandford Road North Beacon Hill Poole BH16 6AB to 38 Middlehill Road Colehill Wimborne Dorset BH21 2SE on 17 January 2018 | |
01 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
05 Oct 2017 | CS01 | Confirmation statement made on 4 October 2017 with updates | |
22 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
03 Jan 2017 | AP01 | Appointment of Mr Nicholas Edward Williams as a director on 23 December 2016 | |
28 Oct 2016 | CS01 | Confirmation statement made on 4 October 2016 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
29 Jul 2016 | AP03 | Appointment of Mr Simon Daniel Williams as a secretary on 28 July 2016 | |
29 Jul 2016 | TM02 | Termination of appointment of Rosemary Carol Ann Bond as a secretary on 28 July 2016 | |
29 Jul 2016 | TM01 | Termination of appointment of Rosemary Carol Ann Bond as a director on 28 July 2016 |