Advanced company searchLink opens in new window

BH13 DESIGN SOLUTIONS LIMITED

Company number 08012338

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)
06 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
13 Aug 2018 DS01 Application to strike the company off the register
20 Jan 2018 AA Micro company accounts made up to 30 April 2017
16 Aug 2017 CS01 Confirmation statement made on 11 August 2017 with updates
14 Aug 2017 SH01 Statement of capital following an allotment of shares on 15 August 2016
  • GBP 1
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
11 Aug 2016 CS01 Confirmation statement made on 11 August 2016 with updates
20 Apr 2016 AR01 Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
19 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
15 Jun 2015 AR01 Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
26 Feb 2015 AD01 Registered office address changed from C/O Nrs Accountants 2nd Floor Platinum Business Centre 23 Hinton Road Bournemouth Dorset BH1 2EF England to C/O Nrs Accountants Concord House Grenville Place Mill Hill London NW7 3SA on 26 February 2015
04 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
15 Dec 2014 AD01 Registered office address changed from 4th Floor Bristol & West House Post Office Road Bournemouth Dorset BH1 1BN to C/O Nrs Accountants Concord House Grenville Place Mill Hill London NW7 3SA on 15 December 2014
10 Apr 2014 AR01 Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
27 Dec 2013 CERTNM Company name changed portman stone LTD\certificate issued on 27/12/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-12-13
02 Sep 2013 AA Total exemption small company accounts made up to 30 April 2013
23 Jul 2013 AA01 Previous accounting period extended from 31 March 2013 to 30 April 2013
22 May 2013 AR01 Annual return made up to 29 March 2013 with full list of shareholders
21 May 2013 TM01 Termination of appointment of Andrew Nicholas Shambrook as a director on 31 October 2012
21 May 2013 TM01 Termination of appointment of Andrew Nicholas Shambrook as a director on 31 October 2012
21 May 2013 TM01 Termination of appointment of Gary Avery as a director on 31 October 2012
17 Apr 2013 AD01 Registered office address changed from 145-157 st John Street London EC1V 4PW England on 17 April 2013
16 Nov 2012 TM01 Termination of appointment of Gary Avery as a director on 28 May 2012
15 Oct 2012 TM01 Termination of appointment of Andrew Nicholas Shambrook as a director on 4 October 2012