Advanced company searchLink opens in new window

BHC2 LIMITED

Company number 06409051

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)
05 Dec 2014 GAZ2 Final Gazette dissolved following liquidation
05 Sep 2014 2.12B Appointment of an administrator
05 Sep 2014 2.24B Administrator's progress report to 31 August 2014
05 Sep 2014 2.35B Notice of move from Administration to Dissolution on 31 August 2014
16 May 2014 CERTNM Company name changed breeze house holdings LIMITED\certificate issued on 16/05/14
  • RES15 ‐ Change company name resolution on 2014-04-28
16 May 2014 CONNOT Change of name notice
23 Apr 2014 2.24B Administrator's progress report to 8 April 2014
06 Dec 2013 F2.18 Notice of deemed approval of proposals
20 Nov 2013 2.17B Statement of administrator's proposal
04 Nov 2013 2.16B Statement of affairs with form 2.14B/2.15B
15 Oct 2013 AD01 Registered office address changed from Breeze House Sunnyhills Road Barnfields Leek Staffordshire ST13 5RJ on 15 October 2013
14 Oct 2013 2.12B Appointment of an administrator
02 Nov 2012 AR01 Annual return made up to 25 October 2012 with full list of shareholders
Statement of capital on 2012-11-02
  • GBP 150,000
19 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
04 Sep 2012 CH01 Director's details changed for Mr Stephen Barker on 3 September 2012
02 Nov 2011 AR01 Annual return made up to 25 October 2011 with full list of shareholders
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
11 May 2011 CH01 Director's details changed for Mr Stephen Barker on 11 May 2011
26 Oct 2010 AR01 Annual return made up to 25 October 2010 with full list of shareholders
15 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
29 Jan 2010 CH01 Director's details changed for Mr Christopher Peck on 29 January 2010
29 Jan 2010 CH01 Director's details changed for Mr Stephen Barker on 29 January 2010
29 Jan 2010 CH01 Director's details changed for Mr James Barker on 29 January 2010
29 Jan 2010 CH03 Secretary's details changed for Mr Stephen Barker on 29 January 2010
20 Nov 2009 AR01 Annual return made up to 25 October 2009 with full list of shareholders