Advanced company searchLink opens in new window

BHP50 LIMITED

Company number 07364825

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)
19 Mar 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Dec 2012 GAZ1(A) First Gazette notice for voluntary strike-off
22 Nov 2012 DS01 Application to strike the company off the register
13 Sep 2012 AR01 Annual return made up to 3 September 2012 with full list of shareholders
Statement of capital on 2012-09-13
  • GBP 1
30 May 2012 AA Accounts for a dormant company made up to 30 September 2011
17 May 2012 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-05-16
15 Sep 2011 AR01 Annual return made up to 3 September 2011 with full list of shareholders
13 Sep 2011 AP01 Appointment of Simon John Mcnally as a director on 6 September 2011
13 Sep 2011 TM01 Termination of appointment of Andrew Joseph Ruhan as a director on 6 September 2011
15 Jul 2011 AP01 Appointment of Mr Andrew Joseph Ruhan as a director
15 Jul 2011 TM01 Termination of appointment of James Teare as a director
08 Jul 2011 CERTNM Company name changed origins london LIMITED\certificate issued on 08/07/11
  • RES15 ‐ Change company name resolution on 2011-07-06
08 Jul 2011 CONNOT Change of name notice
01 Oct 2010 TM01 Termination of appointment of Quentin Reidy as a director
03 Sep 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted