Advanced company searchLink opens in new window

BSH CC LIMITED

Company number 06955910

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)
22 Jul 2020 GAZ2 Final Gazette dissolved following liquidation
22 Apr 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
11 Apr 2019 LIQ03 Liquidators' statement of receipts and payments to 5 March 2019
03 Apr 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-03-06
16 Mar 2018 AD01 Registered office address changed from Highfields Cheadle Road Oakamoor Stoke-on-Trent ST10 3AN to Speedwell Mill Old Coach Road Tansley Matlock Derbyshire DE4 5FY on 16 March 2018
14 Mar 2018 600 Appointment of a voluntary liquidator
14 Mar 2018 LIQ02 Statement of affairs
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
31 Jul 2017 CS01 Confirmation statement made on 8 July 2017 with no updates
22 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
19 Jul 2016 CS01 Confirmation statement made on 8 July 2016 with updates
01 Sep 2015 AR01 Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
28 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
28 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
16 Jul 2014 AR01 Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
04 Jul 2014 AD01 Registered office address changed from Unit 6/7 Boothen Old Road Stoke on Trent Staffordshire ST4 4EZ United Kingdom on 4 July 2014
10 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
11 Jul 2013 AR01 Annual return made up to 8 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
21 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
16 Jul 2012 AR01 Annual return made up to 8 July 2012 with full list of shareholders
24 Aug 2011 AR01 Annual return made up to 8 July 2011 with full list of shareholders
24 Aug 2011 CH01 Director's details changed for Susan Hodgkinson on 1 July 2011
24 Aug 2011 CH01 Director's details changed for Brian Stephenson on 1 July 2011
21 Mar 2011 AA Total exemption small company accounts made up to 31 December 2010
26 Jul 2010 AR01 Annual return made up to 8 July 2010 with full list of shareholders