Advanced company searchLink opens in new window

BMI HOSE (SITTINGBOURNE) LIMITED

Company number 06850082

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)
02 Dec 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
08 Apr 2013 AR01 Annual return made up to 17 March 2013 with full list of shareholders
Statement of capital on 2013-04-08
  • GBP 1,000
28 Mar 2013 TM01 Termination of appointment of Timothy Stone as a director
28 Mar 2013 AD01 Registered office address changed from 5 Finchale Avenue Priorslee Telford Shropshire TF2 9YE England on 28 March 2013
15 Feb 2013 CH01 Director's details changed for Timothy Arthur Stone on 15 February 2013
15 Feb 2013 AD01 Registered office address changed from Whitburn Court 15 Whitburn Street Bridgnorth Shropshire WV16 4QN England on 15 February 2013
31 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
29 Jan 2013 AD01 Registered office address changed from No.2 Element Court Hilton Cross Business Park Wolverhampton West Midlands WV10 7QZ England on 29 January 2013
01 Jun 2012 TM01 Termination of appointment of Simon Moxham as a director
25 May 2012 AP01 Appointment of Timothy Stone as a director
10 May 2012 AR01 Annual return made up to 17 March 2012 with full list of shareholders
10 May 2012 AD01 Registered office address changed from Smeed Dean Centre Castle Road Eurolink Industrial Estate Sittingbourne Kent ME10 3EW United Kingdom on 10 May 2012
26 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
19 Jan 2012 AP01 Appointment of Mr Simon Moxham as a director
19 Jan 2012 TM01 Termination of appointment of Jon Oswald as a director
19 Jan 2012 TM02 Termination of appointment of Mr Oswald as a secretary
10 Jun 2011 AR01 Annual return made up to 17 March 2011 with full list of shareholders
19 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
09 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 3
02 Nov 2010 AD01 Registered office address changed from Number One Mercury Hilton Cross Business Park Wolverhampton West Midlands WV10 7QZ on 2 November 2010
02 Nov 2010 AP03 Appointment of Mr Jon Oswald as a secretary
02 Nov 2010 AP01 Appointment of Mr Jon Oswald as a director