- Company Overview for BMI HOSE (SITTINGBOURNE) LIMITED (06850082)
- Filing history for BMI HOSE (SITTINGBOURNE) LIMITED (06850082)
- People for BMI HOSE (SITTINGBOURNE) LIMITED (06850082)
- Charges for BMI HOSE (SITTINGBOURNE) LIMITED (06850082)
- More for BMI HOSE (SITTINGBOURNE) LIMITED (06850082)
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
|
|
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 |