B2H (UK) LIMITED

08239760
UNIT 3 OLD DALBY BUSINESS PARK OLD DALBY MELTON MOWBRAY LE14 3NJ

Documents

Documents
Date Category Description Pages
07 Sep 2023 gazette Gazette Dissolved Liquidation 1 Buy now
27 Nov 2018 insolvency Liquidation Compulsory Defer Dissolution 1 Buy now
27 Nov 2018 insolvency Liquidation Compulsory Completion 1 Buy now
03 Apr 2018 insolvency Liquidation Compulsory Winding Up Order 3 Buy now
13 Mar 2018 officers Termination of appointment of director (Andrew John Arthur Gibson) 2 Buy now
01 Feb 2018 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
30 Jan 2018 gazette Gazette Notice Compulsory 1 Buy now
26 Jan 2018 officers Termination of appointment of director (Bruce Dylan Fourle) 2 Buy now
18 Jan 2017 mortgage Registration of a charge 21 Buy now
23 Dec 2016 accounts Annual Accounts 7 Buy now
23 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Nov 2016 mortgage Registration of a charge 47 Buy now
11 Nov 2016 officers Termination of appointment of secretary (John William Baillie) 2 Buy now
11 Nov 2016 officers Appointment of secretary (David Monk) 3 Buy now
24 Dec 2015 accounts Annual Accounts 6 Buy now
30 Oct 2015 annual-return Annual Return 5 Buy now
06 Oct 2014 annual-return Annual Return 5 Buy now
09 Jul 2014 accounts Annual Accounts 5 Buy now
21 Nov 2013 capital Return of Allotment of shares 4 Buy now
13 Nov 2013 capital Return of Allotment of shares 4 Buy now
04 Nov 2013 annual-return Annual Return 5 Buy now
23 May 2013 officers Termination of appointment of secretary (John Mclellan) 1 Buy now
23 May 2013 officers Appointment of secretary (Mr John William Baillie) 1 Buy now
11 Apr 2013 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
11 Apr 2013 resolution Resolution 2 Buy now
11 Apr 2013 resolution Resolution 2 Buy now
21 Mar 2013 mortgage Particulars of a mortgage or charge 10 Buy now
27 Dec 2012 change-of-name Certificate Change Of Name Company 3 Buy now
13 Dec 2012 accounts Change Account Reference Date Company Current Extended 3 Buy now
13 Dec 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
13 Dec 2012 officers Appointment of secretary (John Philip David Mclellan) 3 Buy now
13 Dec 2012 officers Appointment of director (Bruce Dylan Fourle) 3 Buy now
13 Dec 2012 officers Appointment of director (Andrew John Arthur Gibson) 3 Buy now
15 Oct 2012 officers Termination of appointment of director (Graham Stephens) 1 Buy now
04 Oct 2012 incorporation Incorporation Company 18 Buy now