Advanced company searchLink opens in new window

THE BEHOTEL COMPANY LIMITED

Company number 06484916

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)
24 Apr 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jan 2012 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jan 2012 DS01 Application to strike the company off the register
08 Dec 2011 TM02 Termination of appointment of Wk Company Services Limited as a secretary on 8 December 2011
08 Dec 2011 TM01 Termination of appointment of Wk Incorporations Limited as a director on 8 December 2011
08 Dec 2011 TM02 Termination of appointment of Wk Company Services Limited as a secretary on 8 December 2011
17 Feb 2011 AR01 Annual return made up to 28 January 2011 with full list of shareholders
Statement of capital on 2011-02-17
  • GBP 1
15 Feb 2011 AA Accounts for a dormant company made up to 31 January 2011
30 Mar 2010 CH03 Secretary's details changed for Haydn Herbert James Fentum on 15 February 2010
30 Mar 2010 CH01 Director's details changed for Haydn Herbert James Fentum on 15 February 2010
16 Mar 2010 AR01 Annual return made up to 28 January 2010 with full list of shareholders
15 Feb 2010 AA Accounts for a dormant company made up to 31 January 2010
30 Dec 2009 AA Accounts for a dormant company made up to 31 January 2009
25 Sep 2009 287 Registered office changed on 25/09/2009 from 5-6 northumberland buildings queen square bath somerset BA1 2JE
05 Sep 2009 288a Director and secretary appointed haydn herbert james fentum
05 Sep 2009 288a Director and secretary appointed robin michael philpot sheppard
15 Apr 2009 363a Return made up to 28/01/09; full list of members
28 Jan 2008 NEWINC Incorporation