- Company Overview for BHT LIQ LTD. (07811601)
- Filing history for BHT LIQ LTD. (07811601)
- People for BHT LIQ LTD. (07811601)
- Insolvency for BHT LIQ LTD. (07811601)
- More for BHT LIQ LTD. (07811601)
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) |
---|---|---|---|
17 Dec 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Sep 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
17 Aug 2023 | LIQ03 | Liquidators' statement of receipts and payments to 28 July 2023 | |
27 Sep 2022 | LIQ03 | Liquidators' statement of receipts and payments to 28 July 2022 | |
21 Oct 2021 | LIQ03 | Liquidators' statement of receipts and payments to 28 July 2021 | |
29 Oct 2020 | CERTNM |
Company name changed thames hydroblasting LTD\certificate issued on 29/10/20
|
|
06 Oct 2020 | CONNOT | Change of name notice | |
24 Aug 2020 | AD01 | Registered office address changed from Northside House 69 Tweedy Road Bromley Kent BR1 3WA England to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 24 August 2020 | |
17 Aug 2020 | 600 | Appointment of a voluntary liquidator | |
17 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
17 Aug 2020 | LIQ02 | Statement of affairs | |
22 Nov 2019 | CS01 | Confirmation statement made on 17 October 2019 with updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
23 Jan 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jan 2019 | CS01 | Confirmation statement made on 17 October 2018 with no updates | |
30 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
13 Jan 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jan 2018 | CS01 | Confirmation statement made on 17 October 2017 with updates | |
09 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
06 Sep 2017 | PSC04 | Change of details for Mr Peter Whitmore as a person with significant control on 4 November 2016 | |
27 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
27 Oct 2016 | CS01 | Confirmation statement made on 17 October 2016 with updates | |
06 Jul 2016 | CH01 | Director's details changed for Mr Peter Alan Whitmore on 31 May 2016 |