BH REALISATIONS (2009) LIMITED

Knighton Works Knighton Works, Knighton, LD7 1LP, Powys
StatusDISSOLVED
Company No.04155557
CategoryPrivate Limited Company
Incorporated07 Feb 2001
Age23 years, 3 months, 14 days
JurisdictionEngland Wales
Dissolution21 Sep 2010
Years13 years, 8 months

SUMMARY

BH REALISATIONS (2009) LIMITED is an dissolved private limited company with number 04155557. It was incorporated 23 years, 3 months, 14 days ago, on 07 February 2001 and it was dissolved 13 years, 8 months ago, on 21 September 2010. The company address is Knighton Works Knighton Works, Knighton, LD7 1LP, Powys.



Company Fillings

Gazette dissolved compulsory

Date: 21 Sep 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 08 Jun 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name

Date: 31 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julian Lewis

Documents

View document PDF

Certificate change of name company

Date: 04 Jul 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed benson heating LIMITED\certificate issued on 08/07/09

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/02/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 11 Jul 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 13 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/02/08; full list of members

Documents

View document PDF

Legacy

Date: 11 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 12 Jul 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Accounts with made up date

Date: 12 Jul 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 20 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 07/02/07; full list of members

Documents

View document PDF

Legacy

Date: 15 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 07/02/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 02 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 08 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 07/02/05; full list of members

Documents

View document PDF

Legacy

Date: 08 Mar 2005

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 28 Feb 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 10 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 07/02/04; full list of members

Documents

View document PDF

Legacy

Date: 10 Mar 2004

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 08 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 07/02/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Dec 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 06 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 07/02/02; full list of members

Documents

View document PDF

Legacy

Date: 06 Mar 2002

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 06/03/02

Documents

View document PDF

Legacy

Date: 28 Aug 2001

Category: Address

Type: 287

Description: Registered office changed on 28/08/01 from: 47 central avenue surrey KT8 2QZ

Documents

View document PDF

Legacy

Date: 28 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Aug 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 28 Aug 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/02 to 31/03/02

Documents

View document PDF

Legacy

Date: 27 Jun 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Jun 2001

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 23 May 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 23 May 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 May 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 May 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Certificate change of name company

Date: 16 May 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed 115CR (069) LIMITED\certificate issued on 16/05/01

Documents

View document PDF

Legacy

Date: 12 May 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 May 2001

Category: Address

Type: 287

Description: Registered office changed on 09/05/01 from: 115 colmore row birmingham west midlands B3 3AL

Documents

View document PDF

Legacy

Date: 09 May 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 May 2001

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Incorporation company

Date: 07 Feb 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMUSEMINTS LIMITED

PARK ROYAL BUSINESS CENTRE,LONDON,NW10 7LQ

Number:06494817
Status:ACTIVE
Category:Private Limited Company

JSH STORES LTD

103 CAMBUSNETHAN STREET,WISHAW,ML2 8NN

Number:SC598062
Status:ACTIVE
Category:Private Limited Company

LUCENT LIMITED

23 NORTHWOOD GARDENS,LEEDS,LS15 9HH

Number:07260295
Status:ACTIVE
Category:Private Limited Company

PARNA RECRUITMENT LTD

65 CHURCH STREET,BIRMINGHAM,B3 2DP

Number:11306455
Status:ACTIVE
Category:Private Limited Company

QUAY COMMUNITY IMPROVEMENTS CIC

108 CONSTITUTION STREET,EDINBURGH,EH6 6AZ

Number:SC538129
Status:ACTIVE
Category:Community Interest Company

SYNERGY FUND

THE UNIVERSITY OF STRATHCLYDE,GLASGOW,

Number:SL003639
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source