BHFU LTD

03928697
30 FINSBURY SQUARE LONDON EC2P 2YU

Documents

Documents
Date Category Description Pages
23 Mar 2016 gazette Gazette Dissolved Liquidation 1 Buy now
23 Dec 2015 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 10 Buy now
15 Jul 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
16 Apr 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
04 Sep 2013 insolvency Liquidation Miscellaneous 1 Buy now
25 May 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
11 Apr 2013 insolvency Liquidation Court Order Miscellaneous 11 Buy now
11 Apr 2013 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
09 Jul 2012 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
19 Jun 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
22 May 2012 insolvency Liquidation Court Order Miscellaneous 8 Buy now
22 May 2012 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
14 May 2012 address Change Registered Office Address Company With Date Old Address 3 Buy now
29 Feb 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
29 Feb 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
17 Jan 2012 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
09 Jan 2012 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 11 Buy now
09 Jan 2012 insolvency Liquidation Voluntary Appointment Of Liquidator 7 Buy now
02 Sep 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
06 Jan 2011 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 2 Buy now
06 Jan 2011 insolvency Liquidation Voluntary Arrangement Completion 6 Buy now
02 Aug 2010 insolvency Liquidation In Administration Progress Report With Brought Down Date 11 Buy now
02 Aug 2010 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 11 Buy now
11 May 2010 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 9 Buy now
11 May 2010 insolvency Liquidation In Administration Result Creditors Meeting 4 Buy now
27 Apr 2010 insolvency Liquidation In Administration Proposals 23 Buy now
11 Mar 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
10 Mar 2010 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 9 Buy now
05 Mar 2010 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
16 Oct 2009 officers Termination of appointment of director (Lee Johnston) 1 Buy now
08 Apr 2009 annual-return Return made up to 06/03/09; full list of members 4 Buy now
13 Jan 2009 insolvency Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement 5 Buy now
19 Nov 2008 officers Director's change of particulars / lee johnston / 17/11/2008 1 Buy now
11 Nov 2008 officers Appointment terminated secretary sharon johnston 1 Buy now
15 Oct 2008 change-of-name Certificate Change Of Name Company 2 Buy now
08 Sep 2008 annual-return Return made up to 06/03/08; full list of members 6 Buy now
20 Aug 2008 accounts Annual Accounts 4 Buy now
26 Jun 2008 officers Appointment terminate, director paul john joy logged form 1 Buy now
17 Jun 2008 officers Appointment terminated director paul joy 1 Buy now
20 Feb 2008 accounts Annual Accounts 4 Buy now
14 Apr 2007 officers New director appointed 2 Buy now
02 Apr 2007 change-of-name Certificate Change Of Name Company 2 Buy now
06 Mar 2007 annual-return Return made up to 06/03/07; full list of members 3 Buy now
07 Nov 2006 accounts Annual Accounts 4 Buy now
19 Jul 2006 annual-return Return made up to 18/02/06; full list of members 3 Buy now
19 Jul 2006 officers Director's particulars changed 1 Buy now
19 Jul 2006 officers Director's particulars changed 1 Buy now
19 Jul 2006 officers Secretary's particulars changed 1 Buy now
11 Jul 2005 annual-return Return made up to 18/02/05; full list of members 4 Buy now
06 Jul 2005 capital Nc inc already adjusted 01/01/04 1 Buy now
26 May 2005 accounts Annual Accounts 4 Buy now
21 Oct 2004 officers New secretary appointed 2 Buy now
21 Oct 2004 officers Secretary resigned 1 Buy now
01 Sep 2004 officers New director appointed 2 Buy now
05 Aug 2004 capital Ad 31/10/03--------- £ si 1999@1 2 Buy now
21 Apr 2004 annual-return Return made up to 18/02/04; full list of members 7 Buy now
03 Mar 2004 accounts Amended Accounts 6 Buy now
06 Feb 2004 officers Director resigned 1 Buy now
03 Feb 2004 accounts Annual Accounts 5 Buy now
29 Jan 2004 annual-return Return made up to 18/02/03; full list of members 4 Buy now
30 Dec 2003 address Registered office changed on 30/12/03 from: park chambers 55 kingston hill kingston upon thames surrey KT2 7PS 1 Buy now
29 Dec 2003 officers Secretary resigned 1 Buy now
29 Dec 2003 officers New secretary appointed 2 Buy now
04 Oct 2002 accounts Accounting reference date shortened from 28/02/03 to 31/12/02 1 Buy now
30 Jul 2002 accounts Annual Accounts 7 Buy now
08 May 2002 address Registered office changed on 08/05/02 from: kingstons house 15 coombe road kingston upon thames surrey KT2 7AB 1 Buy now
25 Mar 2002 annual-return Return made up to 18/02/02; full list of members 7 Buy now
26 Jan 2002 officers New director appointed 1 Buy now
11 Jan 2002 change-of-name Certificate Change Of Name Company 3 Buy now
12 Dec 2001 officers Director's particulars changed 1 Buy now
02 Oct 2001 change-of-name Certificate Change Of Name Company 2 Buy now
01 Oct 2001 officers New secretary appointed 2 Buy now
21 May 2001 address Registered office changed on 21/05/01 from: kingstons house 15 coombe road kingston upon thames surrey KT2 7AB 1 Buy now
11 May 2001 accounts Annual Accounts 1 Buy now
11 May 2001 annual-return Return made up to 18/02/01; full list of members 6 Buy now
22 Dec 2000 address Registered office changed on 22/12/00 from: surrey house 34 eden street kingston upon thames surrey KT1 1ER 1 Buy now
13 Mar 2000 officers New secretary appointed 2 Buy now
13 Mar 2000 officers Director resigned 1 Buy now
13 Mar 2000 officers Secretary resigned 1 Buy now
13 Mar 2000 officers New director appointed 2 Buy now
13 Mar 2000 address Registered office changed on 13/03/00 from: 31 corsham street london N1 6DR 1 Buy now
18 Feb 2000 incorporation Incorporation Company 18 Buy now