Advanced company searchLink opens in new window

BHW KELHAM ISLAND LTD

Company number 08578485

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)
26 Nov 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
24 May 2019 PSC07 Cessation of Kieron Jon Bakewell as a person with significant control on 22 February 2019
24 May 2019 PSC01 Notification of Lauren Hammond as a person with significant control on 22 February 2019
24 May 2019 PSC01 Notification of Pamela Welsh as a person with significant control on 22 February 2019
24 May 2019 PSC07 Cessation of Matthew John Welsh as a person with significant control on 22 February 2019
24 May 2019 PSC01 Notification of Gemma Bakewell as a person with significant control on 22 February 2019
24 May 2019 PSC07 Cessation of Mark James Hammond as a person with significant control on 22 February 2019
08 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
19 Dec 2018 AD01 Registered office address changed from Suite a 2nd Floor 33 Park Place Leeds LS1 2RY to 33 Park Place Leeds LS1 2RY on 19 December 2018
18 Jul 2018 CS01 Confirmation statement made on 20 June 2018 with no updates
17 Jul 2018 PSC01 Notification of Matthew Welsh as a person with significant control on 6 April 2016
17 Jul 2018 PSC01 Notification of Kieron Bakewell as a person with significant control on 6 April 2016
17 Jul 2018 PSC01 Notification of Mark Hammond as a person with significant control on 6 April 2016
22 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
21 Jul 2017 PSC07 Cessation of Herman Miller Limited as a person with significant control on 3 June 2016
21 Jul 2017 CS01 Confirmation statement made on 20 June 2017 with updates
21 Jul 2017 PSC02 Notification of Herman Miller Limited as a person with significant control on 3 June 2016
28 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
27 Jun 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 99
31 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
23 Jun 2015 CH01 Director's details changed for Mr Matthew John Welsh on 23 June 2015
23 Jun 2015 CH01 Director's details changed for Mr Mark James Hammond on 23 June 2015
23 Jun 2015 CH01 Director's details changed for Mr Kieron Jon Bakewell on 23 June 2015
22 Jun 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 99