Advanced company searchLink opens in new window

BHB ENTERPRISES LIMITED

Company number 06124782

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)
24 May 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Feb 2011 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jan 2011 DS01 Application to strike the company off the register
22 Mar 2010 AR01 Annual return made up to 22 February 2010 no member list
14 Jan 2010 AA Accounts for a dormant company made up to 28 February 2009
08 Oct 2009 CERTNM Company name changed racing enterprises LIMITED\certificate issued on 08/10/09
  • RES15 ‐ Change company name resolution on 2009-09-28
08 Oct 2009 CONNOT Change of name notice
17 Aug 2009 287 Registered office changed on 17/08/2009 from 151 shaftesbury avenue london WC2H 8AL united kingdom
23 Mar 2009 363a Annual return made up to 22/02/09
28 Dec 2008 AA Accounts made up to 29 February 2008
02 Dec 2008 288c Director's Change of Particulars / anthony kelly / 03/11/2008 / HouseName/Number was: , now: 3; Street was: merrimeet, now: meiros way; Area was: kerves lane, now: ashington; Post Town was: horsham, now: pulborough; Post Code was: RH13 6ET, now: RH20 2QB
09 Oct 2008 288a Director appointed mr simon louis bazalgette
09 Oct 2008 288b Appointment Terminated Director sarah hordern
05 Aug 2008 288a Director appointed mr anthony brian kelly
05 Aug 2008 288b Appointment Terminated Director rodney street
25 Mar 2008 363a Annual return made up to 22/02/08
25 Mar 2008 288b Appointment Terminated Director ronald huggins
25 Mar 2008 288a Director appointed ronald wallace huggins
21 Mar 2008 288a Director appointed ms rachel dene serena hood
20 Mar 2008 288b Appointment Terminated Secretary stephen atkin
19 Mar 2008 288a Secretary appointed mr christopher anthony brand
19 Mar 2008 287 Registered office changed on 19/03/2008 from winkfield road ascot berkshire SL5 7HX
19 Mar 2008 288b Appointment Terminated Director stephen crown
22 Feb 2007 NEWINC Incorporation