Advanced company searchLink opens in new window

BH FURNITURES LTD

Company number 07952032

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)
27 Nov 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
14 Apr 2018 DISS40 Compulsory strike-off action has been discontinued
11 Apr 2018 CS01 Confirmation statement made on 16 February 2018 with no updates
06 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
22 Feb 2017 CS01 Confirmation statement made on 16 February 2017 with updates
14 Dec 2016 AA Total exemption small company accounts made up to 29 February 2016
14 Nov 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-14
16 Feb 2016 AR01 Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
06 Jan 2016 CH01 Director's details changed for Miss Bianca Ann Allen on 1 January 2016
04 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
18 Feb 2015 AR01 Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
03 Dec 2014 AD01 Registered office address changed from 13a Lower Southend Road Wickford Essex England to 13a Lower Southend Road Wickford Essex SS11 8AB on 3 December 2014
28 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
25 Sep 2014 AP04 Appointment of Kingsley Secretaries Limited as a secretary
25 Sep 2014 AP04 Appointment of Kingsley Secretaries Limited as a secretary on 1 January 2014
25 Sep 2014 TM02 Termination of appointment of Broombridge Secretaries Ltd as a secretary on 1 January 2014
04 Jun 2014 AD01 Registered office address changed from 3Rd Floor Carrington House 126-130 Regent Street Mayfair London W1B 5SE on 4 June 2014
24 Feb 2014 AR01 Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
23 Jan 2014 AP01 Appointment of Miss. Bianca Ann Allen as a director
23 Jan 2014 TM01 Termination of appointment of Mason Cockerill as a director
03 Dec 2013 AP01 Appointment of Mr. Mason Rikki Cockerill as a director
03 Dec 2013 TM01 Termination of appointment of Arthur Brown as a director
23 Sep 2013 AA Total exemption small company accounts made up to 28 February 2013
12 Apr 2013 TM01 Termination of appointment of Steven Owens as a director