Advanced company searchLink opens in new window

BHP GLOBAL LIMITED

Company number 06263576

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)
04 Jan 2024 AD01 Registered office address changed from Suite 11 Freckleton Business Centre Freckleton Street Blackburn Lancashire BB2 2AL England to Company Liquidations Limited Saxon House Saxon Way Cheltenham GL52 6QX on 4 January 2024
07 Dec 2023 600 Appointment of a voluntary liquidator
07 Dec 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-11-29
07 Dec 2023 LIQ02 Statement of affairs
07 Nov 2023 AA Micro company accounts made up to 31 May 2023
02 Jun 2023 CS01 Confirmation statement made on 30 May 2023 with no updates
13 Feb 2023 AA Micro company accounts made up to 31 May 2022
01 Jun 2022 CS01 Confirmation statement made on 30 May 2022 with no updates
30 Nov 2021 AD01 Registered office address changed from Suite 12 Freckleton Business Centre Freckleton Street Blackburn Lancashire BB2 2AL United Kingdom to Suite 11 Freckleton Business Centre Freckleton Street Blackburn Lancashire BB2 2AL on 30 November 2021
14 Oct 2021 AA Total exemption full accounts made up to 31 May 2021
15 Jul 2021 CS01 Confirmation statement made on 30 May 2021 with updates
29 Jun 2021 AA Total exemption full accounts made up to 31 May 2020
14 Jul 2020 CS01 Confirmation statement made on 30 May 2020 with updates
17 Jan 2020 AA Total exemption full accounts made up to 31 May 2019
18 Jul 2019 CS01 Confirmation statement made on 30 May 2019 with updates
18 Jul 2019 PSC04 Change of details for Mr Daniel Robert Heald as a person with significant control on 18 July 2019
18 Jul 2019 PSC04 Change of details for Mr Paul Michael Brown as a person with significant control on 18 July 2019
18 Jul 2019 CH01 Director's details changed for Mr Daniel Robert Heald on 18 July 2019
18 Jul 2019 CH01 Director's details changed for Paul Michael Brown on 18 July 2019
18 Jul 2019 CH03 Secretary's details changed for Paul Michael Brown on 18 July 2019
18 Jul 2019 AD01 Registered office address changed from Suite 3 Kings Court 33 King Street Blackburn Lancashire BB2 2DH United Kingdom to Suite 12 Freckleton Business Centre Freckleton Street Blackburn Lancashire BB2 2AL on 18 July 2019
30 Nov 2018 AA Total exemption full accounts made up to 31 May 2018
15 Jun 2018 PSC07 Cessation of Rebecca Ann Heald as a person with significant control on 4 June 2018
15 Jun 2018 CH03 Secretary's details changed for Paul Michael Brown on 15 June 2018
15 Jun 2018 CH01 Director's details changed for Mr Daniel Robert Heald on 15 June 2018