B H DEVELOPMENTS (NORFOLK) LTD
Status | DISSOLVED |
Company No. | 08938491 |
Category | Private Limited Company |
Incorporated | 13 Mar 2014 |
Age | 10 years, 2 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 06 Mar 2024 |
Years | 2 months, 30 days |
SUMMARY
B H DEVELOPMENTS (NORFOLK) LTD is an dissolved private limited company with number 08938491. It was incorporated 10 years, 2 months, 23 days ago, on 13 March 2014 and it was dissolved 2 months, 30 days ago, on 06 March 2024. The company address is Third Floor Connexions Building Third Floor Connexions Building, Ipswich, IP1 1QJ.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 06 Dec 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 31 Oct 2023
Action Date: 29 Sep 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-09-29
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Nov 2022
Action Date: 29 Sep 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-09-29
Documents
Change registered office address company with date old address new address
Date: 06 Oct 2021
Action Date: 06 Oct 2021
Category: Address
Type: AD01
Change date: 2021-10-06
Old address: 54 Thorpe Road Norwich Norfolk NR1 1RY
New address: Third Floor Connexions Building 159 Princes Street Ipswich IP1 1QJ
Documents
Liquidation voluntary declaration of solvency
Date: 06 Oct 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 06 Oct 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 06 Oct 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 18 Mar 2021
Action Date: 13 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-13
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change account reference date company previous shortened
Date: 22 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
New date: 2019-12-31
Made up date: 2020-03-31
Documents
Notification of a person with significant control
Date: 15 Jul 2020
Action Date: 04 Dec 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-12-04
Psc name: Lorna Natalie Spear
Documents
Notification of a person with significant control
Date: 15 Jul 2020
Action Date: 04 Dec 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-12-04
Psc name: Caroline Jane Stenner
Documents
Withdrawal of a person with significant control statement
Date: 14 Jul 2020
Action Date: 14 Jul 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2020-07-14
Documents
Withdrawal of a person with significant control statement
Date: 03 Jul 2020
Action Date: 03 Jul 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2020-07-03
Documents
Appoint person director company with name date
Date: 16 Jun 2020
Action Date: 04 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Caroline Jane Stenner
Appointment date: 2019-12-04
Documents
Confirmation statement with updates
Date: 24 Apr 2020
Action Date: 13 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-13
Documents
Termination director company with name termination date
Date: 17 Dec 2019
Action Date: 04 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-12-04
Officer name: David Hibbett
Documents
Accounts with accounts type unaudited abridged
Date: 08 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 18 Mar 2019
Action Date: 13 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-13
Documents
Accounts with accounts type unaudited abridged
Date: 13 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Notification of a person with significant control statement
Date: 08 Nov 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Termination director company with name termination date
Date: 01 Aug 2018
Action Date: 16 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bradley Macdonald Hibbett
Termination date: 2018-07-16
Documents
Cessation of a person with significant control
Date: 01 Aug 2018
Action Date: 16 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-07-16
Psc name: Bradley Macdonald Hibbett
Documents
Confirmation statement with updates
Date: 10 Apr 2018
Action Date: 13 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-13
Documents
Accounts with accounts type unaudited abridged
Date: 17 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change to a person with significant control
Date: 23 Oct 2017
Action Date: 20 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-09-20
Psc name: Mr Bradley Macdonald Hibbett
Documents
Change person director company with change date
Date: 23 Oct 2017
Action Date: 20 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Bradley Macdonald Hibbett
Change date: 2017-09-20
Documents
Confirmation statement with updates
Date: 27 Mar 2017
Action Date: 13 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-13
Documents
Appoint person director company with name date
Date: 11 Oct 2016
Action Date: 01 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Hibbett
Appointment date: 2016-10-01
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2016
Action Date: 13 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-13
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change person director company with change date
Date: 13 May 2015
Action Date: 13 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-05-13
Officer name: Mr Bradley Macdonald Hibbett
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2015
Action Date: 13 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-13
Documents
Some Companies
BRITISH ASSOCIATION OF WOMEN ENTREPRENEURS
135-137 STATION ROAD,LONDON,E4 6AG
Number: | 03034924 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
17 BERKELEY CLOSE,STROUD,GL5 4SA
Number: | 11392709 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 FOLLETT CLOSE 10 FOLLETT CLOSE,WINDSOR,SL4 2NZ
Number: | 10521599 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 22, THE I O CENTRE HATFIELD BUSINESS PARK,HATFIELD,AL10 9EW
Number: | 11682027 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 UPPER DUNSTEAD ROAD,NOTTINGHAM,NG16 4FH
Number: | 09581494 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
STIRLING HOUSE DENNY END ROAD,CAMBRIDGE,CB25 9PB
Number: | 11558864 |
Status: | ACTIVE |
Category: | Private Limited Company |