Advanced company searchLink opens in new window

BHSE GENERAL PARTNER LIMITED

Company number 05151795

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)
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
  • GBP 1,000
16 May 2011 MG01 Particulars of a mortgage or charge / charge no: 18
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
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