Advanced company searchLink opens in new window

B.H. FABRICATIONS LIMITED

Company number 02404180

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)
27 Dec 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
01 Jul 2011 TM02 Termination of appointment of David Shoesmith as a secretary
01 Jul 2011 TM01 Termination of appointment of David Shoesmith as a director
29 Aug 2006 OC-DV Order of court - dissolution void
26 Jan 1999 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Sep 1998 GAZ1 First Gazette notice for compulsory strike-off
13 May 1998 3.6 Receiver's abstract of receipts and payments
13 May 1998 405(2) Receiver ceasing to act
10 Sep 1997 3.6 Receiver's abstract of receipts and payments
13 Nov 1996 3.6 Receiver's abstract of receipts and payments
13 Nov 1995 3.6 Receiver's abstract of receipts and payments
13 Nov 1995 MISC Amending appt rec
01 Nov 1995 MISC Replacement 405(1)
07 Nov 1994 3.6 Receiver's abstract of receipts and payments
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReceiver's abstract of receipts and payments
02 Nov 1993 3.10 Administrative Receiver's report
07 Oct 1993 3.10 Administrative Receiver's report
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAdministrative Receiver's report
11 Aug 1993 405(1) Appointment of receiver/manager
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAppointment of receiver/manager
23 Jul 1993 287 Registered office changed on 23/07/93 from: creswell works morvern street worksop nottinghamshire S80 4AJ
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 23/07/93 from: creswell works morvern street worksop nottinghamshire S80 4AJ
03 Mar 1993 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
03 Mar 1993 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
20 Nov 1992 403a Declaration of satisfaction of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDeclaration of satisfaction of mortgage/charge
23 Sep 1992 CERTNM Company name changed bh materials handling LIMITED\certificate issued on 24/09/92
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed bh materials handling LIMITED\certificate issued on 24/09/92
13 Aug 1992 AA Full group accounts made up to 30 September 1991
10 Aug 1992 363s Return made up to 13/07/92; no change of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 13/07/92; no change of members