- Company Overview for BH FURNITURES LTD (07952032)
- Filing history for BH FURNITURES LTD (07952032)
- People for BH FURNITURES LTD (07952032)
- More for BH FURNITURES LTD (07952032)
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) |
---|---|---|---|
27 Nov 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Apr 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Apr 2018 | CS01 | Confirmation statement made on 16 February 2018 with no updates | |
06 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Feb 2017 | CS01 | Confirmation statement made on 16 February 2017 with updates | |
14 Dec 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
14 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
16 Feb 2016 | AR01 |
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
|
|
06 Jan 2016 | CH01 | Director's details changed for Miss Bianca Ann Allen on 1 January 2016 | |
04 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
18 Feb 2015 | AR01 |
Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
|
|
03 Dec 2014 | AD01 | Registered office address changed from 13a Lower Southend Road Wickford Essex England to 13a Lower Southend Road Wickford Essex SS11 8AB on 3 December 2014 | |
28 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
25 Sep 2014 | AP04 | Appointment of Kingsley Secretaries Limited as a secretary | |
25 Sep 2014 | AP04 | Appointment of Kingsley Secretaries Limited as a secretary on 1 January 2014 | |
25 Sep 2014 | TM02 | Termination of appointment of Broombridge Secretaries Ltd as a secretary on 1 January 2014 | |
04 Jun 2014 | AD01 | Registered office address changed from 3Rd Floor Carrington House 126-130 Regent Street Mayfair London W1B 5SE on 4 June 2014 | |
24 Feb 2014 | AR01 |
Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
|
|
23 Jan 2014 | AP01 | Appointment of Miss. Bianca Ann Allen as a director | |
23 Jan 2014 | TM01 | Termination of appointment of Mason Cockerill as a director | |
03 Dec 2013 | AP01 | Appointment of Mr. Mason Rikki Cockerill as a director | |
03 Dec 2013 | TM01 | Termination of appointment of Arthur Brown as a director | |
23 Sep 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
12 Apr 2013 | TM01 | Termination of appointment of Steven Owens as a director |