- Company Overview for BH PACKAGING SOLUTIONS LTD (11514714)
- Filing history for BH PACKAGING SOLUTIONS LTD (11514714)
- People for BH PACKAGING SOLUTIONS LTD (11514714)
- More for BH PACKAGING SOLUTIONS LTD (11514714)
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) |
---|---|---|---|
28 Mar 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Jan 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jan 2023 | DS01 | Application to strike the company off the register | |
15 Nov 2022 | CS01 | Confirmation statement made on 15 November 2022 with updates | |
15 Nov 2022 | PSC01 | Notification of Michael Anthony Nolan as a person with significant control on 15 November 2022 | |
15 Nov 2022 | TM01 | Termination of appointment of William Hodge as a director on 15 November 2022 | |
15 Nov 2022 | AP01 | Appointment of Mr Michael Anthony Nolan as a director on 15 November 2022 | |
18 Aug 2022 | CS01 | Confirmation statement made on 12 August 2022 with no updates | |
25 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
24 Aug 2021 | CS01 | Confirmation statement made on 12 August 2021 with no updates | |
18 May 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
31 Mar 2021 | PSC04 | Change of details for Mr William Hodge as a person with significant control on 29 March 2021 | |
12 Aug 2020 | CS01 | Confirmation statement made on 12 August 2020 with no updates | |
20 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
13 Aug 2019 | CS01 | Confirmation statement made on 12 August 2019 with no updates | |
02 Oct 2018 | CH01 | Director's details changed for Mr William Hodge on 2 October 2018 | |
02 Oct 2018 | PSC04 | Change of details for Mr William Hodge as a person with significant control on 2 October 2018 | |
02 Oct 2018 | AA01 | Current accounting period shortened from 31 August 2019 to 31 July 2019 | |
06 Sep 2018 | AD01 | Registered office address changed from 2nd Floor College House 17 King Edwards Road Ruislip London HA4 7AE United Kingdom to 277 Stockport Road Ashton-Under-Lyne OL7 0NT on 6 September 2018 | |
13 Aug 2018 | NEWINC |
Incorporation
Statement of capital on 2018-08-13
|