B H DEVELOPMENTS (NORFOLK) LTD

Third Floor Connexions Building Third Floor Connexions Building, Ipswich, IP1 1QJ
StatusDISSOLVED
Company No.08938491
CategoryPrivate Limited Company
Incorporated13 Mar 2014
Age10 years, 2 months, 23 days
JurisdictionEngland Wales
Dissolution06 Mar 2024
Years2 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

Gazette dissolved liquidation

Date: 06 Mar 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 06 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary declaration of solvency

Date: 06 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 06 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 08 Nov 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 13 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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)

COOKE'S PLANT ENGINEERING LTD

17 BERKELEY CLOSE,STROUD,GL5 4SA

Number:11392709
Status:ACTIVE
Category:Private Limited Company

EF TRAINING LIMITED

10 FOLLETT CLOSE 10 FOLLETT CLOSE,WINDSOR,SL4 2NZ

Number:10521599
Status:ACTIVE
Category:Private Limited Company

FLAMEFIELD HOLDINGS 2 LIMITED

UNIT 22, THE I O CENTRE HATFIELD BUSINESS PARK,HATFIELD,AL10 9EW

Number:11682027
Status:ACTIVE
Category:Private Limited Company

FLARE POINT LIMITED

25 UPPER DUNSTEAD ROAD,NOTTINGHAM,NG16 4FH

Number:09581494
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MAK COMPOSITES LTD

STIRLING HOUSE DENNY END ROAD,CAMBRIDGE,CB25 9PB

Number:11558864
Status:ACTIVE
Category:Private Limited Company

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