Advanced company searchLink opens in new window

BHCHS LIMITED

Company number 04500628

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)
24 Aug 2012 GAZ2 Final Gazette dissolved following liquidation
24 May 2012 L64.07 Completion of winding up
09 Mar 2011 COCOMP Order of court to wind up
14 Sep 2010 AR01 Annual return made up to 1 August 2010 with full list of shareholders
Statement of capital on 2010-09-14
  • GBP 1
15 Apr 2010 AA Total exemption full accounts made up to 5 April 2009
19 Jan 2010 AR01 Annual return made up to 1 August 2009 with full list of shareholders
29 Jul 2009 AA Total exemption full accounts made up to 5 April 2008
22 Jul 2009 288a Director appointed christopher kenneth lane
13 Apr 2009 287 Registered office changed on 13/04/2009 from 15-19 cavendish place london W1G 0DD
13 Apr 2009 288b Appointment Terminated Secretary peter vevers
13 Apr 2009 288b Appointment Terminated Director carl hughes
06 Aug 2008 363a Return made up to 01/08/08; full list of members
22 May 2008 AA Total exemption small company accounts made up to 5 April 2007
21 Feb 2008 288a New director appointed
08 Feb 2008 287 Registered office changed on 08/02/08 from: middleton potts 3 cloth street barbican london EC1A 7NP
05 Feb 2008 288b Director resigned
16 Aug 2007 363a Return made up to 01/08/07; full list of members
15 Mar 2007 AA Total exemption small company accounts made up to 5 April 2006
10 Nov 2006 AA Accounts for a small company made up to 5 April 2005
15 Aug 2006 363a Return made up to 01/08/06; full list of members
27 Apr 2006 395 Particulars of mortgage/charge
11 Apr 2006 395 Particulars of mortgage/charge
31 Mar 2006 288a New secretary appointed
31 Mar 2006 288a New director appointed
31 Mar 2006 288b Secretary resigned