Advanced company searchLink opens in new window

BH ESTATES RESIDENTIAL LIMITED

Company number 08086782

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)
06 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Jun 2016 AR01 Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 99
21 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jun 2016 DS01 Application to strike the company off the register
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
25 Jun 2015 AR01 Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 99
28 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
30 Oct 2014 AD01 Registered office address changed from 1 Lancaster Place London WC2E 7ED to 3 Woodruff Close Christchurch Dorset BH23 4UN on 30 October 2014
26 Jun 2014 AR01 Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 99
04 Jun 2014 DISS40 Compulsory strike-off action has been discontinued
03 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
28 May 2014 AA Total exemption small company accounts made up to 31 May 2013
25 Jun 2013 AR01 Annual return made up to 29 May 2013 with full list of shareholders
05 Jul 2012 SH01 Statement of capital following an allotment of shares on 30 May 2012
  • GBP 99
05 Jul 2012 AP01 Appointment of Louise Dykes as a director
05 Jul 2012 AP01 Appointment of Samuel James Dykes as a director
05 Jul 2012 AP01 Appointment of Gareth Bowden as a director
11 Jun 2012 TM01 Termination of appointment of Clifford Wing as a director
29 May 2012 NEWINC Incorporation