BHL MANAGEMENT COMPANY LIMITED: Filings
Overview
| Company Name | BHL MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07669495 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for BHL MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 16 pages | LIQ13 | ||||||||||||||
Liquidators' statement of receipts and payments to Mar 13, 2017 | 14 pages | 4.68 | ||||||||||||||
Registered office address changed from 4th Floor, 7-10 Chandos Street Cavendish Square London W1G 9DQ to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on Mar 30, 2016 | 2 pages | AD01 | ||||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr Martin Robert Nash on Jan 20, 2016 | 2 pages | CH01 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 4 pages | AA | ||||||||||||||
Annual return made up to Jun 14, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 3 pages | AA | ||||||||||||||
Sub-division of shares on Jun 16, 2014 | 5 pages | SH02 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Jun 14, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Martin Nash as a secretary | 1 pages | TM02 | ||||||||||||||
Appointment of Robert James Flook as a secretary | 2 pages | AP03 | ||||||||||||||
Certificate of change of name Company name changed macdonald egan (clapham) LIMITED\certificate issued on 19/06/14 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Certificate of change of name Company name changed macdonald egan (brockley) LIMITED\certificate issued on 24/10/13 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 3 pages | AA | ||||||||||||||
Annual return made up to Jun 14, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Appointment of Colm Michael Egan as a director | 3 pages | AP01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 5 pages | AA | ||||||||||||||
Current accounting period shortened from Jun 30, 2012 to Dec 31, 2011 | 3 pages | AA01 | ||||||||||||||
Registered office address changed from * 5Th Floor 7/10 Chandos Street London W1G 9DQ England* on Jan 17, 2013 | 2 pages | AD01 | ||||||||||||||
Secretary's details changed for Martin Nash on Nov 27, 2012 | 3 pages | CH03 | ||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0