Advanced company searchLink opens in new window

B&H CAR SERVICES LTD

Company number 06568600

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)
15 Jan 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Sep 2012 AD01 Registered office address changed from 180 Wood Street Rugby CV21 2TS United Kingdom on 14 September 2012
31 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
04 Jul 2011 AR01 Annual return made up to 17 April 2011 with full list of shareholders
Statement of capital on 2011-07-04
  • GBP 2
28 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
19 Oct 2010 AD01 Registered office address changed from Unit 25 Webb Ellis Business Park Woodside Park Rugby Warwickshire CV21 2NP on 19 October 2010
10 May 2010 AR01 Annual return made up to 17 April 2010 with full list of shareholders
10 May 2010 CH01 Director's details changed for Mrs Beata Anna Gonera on 17 April 2010
10 May 2010 CH01 Director's details changed for Mr Henryk Domanski on 17 April 2010
10 May 2010 CH03 Secretary's details changed for Mrs Beata Anna Gonera on 17 April 2010
16 Jan 2010 AA Total exemption small company accounts made up to 31 July 2009
22 Jun 2009 363a Return made up to 17/04/09; full list of members
22 Jun 2009 288c Director's Change of Particulars / henryk domanski / 24/03/2009 / HouseName/Number was: , now: 96; Street was: 37 murray road, now: holbrook avenue; Post Code was: CV21 3JN, now: CV21 2QQ; Country was: , now: united kingdom
22 Jun 2009 225 Accounting reference date extended from 30/04/2009 to 31/07/2009
30 Sep 2008 287 Registered office changed on 30/09/2008 from 28 black swan crescent hampton hargate peterborough PE7 8HF united kingdom
17 Apr 2008 NEWINC Incorporation