- Company Overview for BHSE GENERAL PARTNER LIMITED (05151795)
- Filing history for BHSE GENERAL PARTNER LIMITED (05151795)
- People for BHSE GENERAL PARTNER LIMITED (05151795)
- Charges for BHSE GENERAL PARTNER LIMITED (05151795)
- Insolvency for BHSE GENERAL PARTNER LIMITED (05151795)
- More for BHSE GENERAL PARTNER LIMITED (05151795)
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) |
---|---|---|---|
21 Oct 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Jul 2015 | 2.35B | Notice of move from Administration to Dissolution on 3 July 2015 | |
05 Feb 2015 | 2.24B | Administrator's progress report to 17 January 2015 | |
15 Jan 2015 | 2.31B | Notice of extension of period of Administration | |
08 Aug 2014 | AD01 | Registered office address changed from 10 Furnival Street London EC4A 1AB to 2Nd Floor 110 Cannon Street London EC4N 6EU on 8 August 2014 | |
06 Aug 2014 | 2.24B | Administrator's progress report to 17 July 2014 | |
24 Jan 2014 | 2.24B | Administrator's progress report to 17 January 2014 | |
05 Aug 2013 | 2.24B | Administrator's progress report to 17 July 2013 | |
03 Jun 2013 | MR04 | Satisfaction of charge 9 in full | |
21 Feb 2013 | 2.24B | Administrator's progress report to 17 January 2013 | |
21 Feb 2013 | AD01 | Registered office address changed from 10 Furnival Street London EC4A 1YH on 21 February 2013 | |
14 Jan 2013 | 2.31B | Notice of extension of period of Administration | |
20 Aug 2012 | 2.24B | Administrator's progress report to 17 July 2012 | |
15 Mar 2012 | 2.17B | Statement of administrator's proposal | |
30 Jan 2012 | 2.12B | Appointment of an administrator | |
30 Jan 2012 | AD01 | Registered office address changed from Westbourne House 99 Lidgett Lane Garforth West Yorkshire LS25 1LJ on 30 January 2012 | |
27 Jan 2012 | TM01 | Termination of appointment of Nicholas Sinfield as a director | |
27 Jan 2012 | TM01 | Termination of appointment of Alistair Mcgill as a director | |
23 Jun 2011 | AR01 |
Annual return made up to 11 June 2011 with full list of shareholders
Statement of capital on 2011-06-23
|
|
16 May 2011 | MG01 |
Particulars of a mortgage or charge / charge no: 18
|
|
09 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 17 | |
07 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 16 | |
25 Feb 2011 | TM01 | Termination of appointment of Anthony Edgley as a director | |
01 Nov 2010 | AD01 | Registered office address changed from Amarna Hillam Common Lane Hillam Leeds North Yorkshire LS25 5HU on 1 November 2010 | |
16 Jun 2010 | AR01 | Annual return made up to 11 June 2010 with full list of shareholders |