Advanced company searchLink opens in new window

BHHB LTD

Company number 05955926

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)
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
  • LRESSP ‐ Special resolution to wind up on 2019-02-12
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-31
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