Advanced company searchLink opens in new window

BSH ACQUISITION LIMITED

Company number 02777124

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
27 Sep 2017 DS01 Application to strike the company off the register
30 May 2017 AA Full accounts made up to 31 December 2016
19 Jan 2017 CS01 Confirmation statement made on 5 January 2017 with updates
25 Oct 2016 TM01 Termination of appointment of Allied Mutual Insurance Services Limited as a director on 25 October 2016
25 Oct 2016 AP01 Appointment of Mr Charles Frederick Barlow as a director on 25 October 2016
25 Oct 2016 AP01 Appointment of Mr Arif Kermalli as a director on 25 October 2016
09 Oct 2016 AA Full accounts made up to 31 December 2015
28 Apr 2016 AP01 Appointment of Mr Andrew James Stockwell as a director on 6 April 2016
28 Apr 2016 TM01 Termination of appointment of Richard David Howes as a director on 6 April 2016
18 Jan 2016 AR01 Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
18 Jan 2016 CH02 Director's details changed for Allied Mutual Insurance Services Limited on 3 March 2015
18 Jan 2016 CH04 Secretary's details changed for Allied Mutual Insurance Services Limited on 3 March 2015
09 Oct 2015 AA Full accounts made up to 31 December 2014
03 Mar 2015 AD01 Registered office address changed from C/O Prism Cosec Limited 10 Margaret Street London W1W 8RL to C/O Coats Group Plc 1 the Square Stockley Park Uxbridge Middlesex UB11 1TD on 3 March 2015
07 Jan 2015 AR01 Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
14 Jul 2014 AP02 Appointment of Allied Mutual Insurance Services Limited as a director on 30 June 2014
14 Jul 2014 AP01 Appointment of Mr Richard Howes as a director on 14 July 2014
14 Jul 2014 TM01 Termination of appointment of Richard Laurence Todd as a director on 30 June 2014
14 Jul 2014 TM02 Termination of appointment of Christopher William Healy as a secretary on 30 June 2014
14 Jul 2014 TM01 Termination of appointment of Nicholas James Tarn as a director on 30 June 2014
14 Jul 2014 AP04 Appointment of Allied Mutual Insurance Services Limited as a secretary on 30 June 2014
07 Jul 2014 AA Full accounts made up to 31 December 2013
01 Jul 2014 AD01 Registered office address changed from 78 Pall Mall London SW1Y 5ES England on 1 July 2014