- Company Overview for B H & G FLOORING LIMITED (06831117)
- Filing history for B H & G FLOORING LIMITED (06831117)
- People for B H & G FLOORING LIMITED (06831117)
- More for B H & G FLOORING LIMITED (06831117)
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) |
---|---|---|---|
30 Apr 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Feb 2018 | CS01 | Confirmation statement made on 26 February 2018 with no updates | |
12 Jan 2018 | AA | Micro company accounts made up to 28 February 2017 | |
27 Feb 2017 | CS01 | Confirmation statement made on 26 February 2017 with updates | |
30 Nov 2016 | AA | Micro company accounts made up to 28 February 2016 | |
03 Mar 2016 | AR01 |
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
|
|
03 Mar 2016 | AD01 | Registered office address changed from The Mills Canal Street Derby DE1 2RJ to 80 Friar Gate Derby DE1 1FL on 3 March 2016 | |
26 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
26 Mar 2015 | AR01 |
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-26
|
|
27 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
01 Apr 2014 | AR01 |
Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
27 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
27 Feb 2013 | AR01 | Annual return made up to 26 February 2013 with full list of shareholders | |
19 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
27 Feb 2012 | AR01 | Annual return made up to 26 February 2012 with full list of shareholders | |
01 Dec 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
16 May 2011 | CH01 | Director's details changed for Benjamin Phillip Hemstock on 18 March 2011 | |
18 Mar 2011 | AR01 | Annual return made up to 26 February 2011 with full list of shareholders | |
17 Sep 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
15 Mar 2010 | AR01 | Annual return made up to 26 February 2010 with full list of shareholders | |
04 Apr 2009 | 288a | Director appointed benjamin phillip hemstock | |
03 Mar 2009 | 288b | Appointment terminated director graham stephens | |
26 Feb 2009 | NEWINC | Incorporation |