Advanced company searchLink opens in new window

B M H CONTRACT SERVICES LIMITED

Company number 04113385

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)
11 Jul 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jan 2023 SOAS(A) Voluntary strike-off action has been suspended
10 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jan 2023 DS01 Application to strike the company off the register
24 Nov 2022 CS01 Confirmation statement made on 23 November 2022 with no updates
25 Aug 2022 AA Micro company accounts made up to 30 November 2021
25 Nov 2021 CS01 Confirmation statement made on 23 November 2021 with no updates
10 Jun 2021 AA Micro company accounts made up to 30 November 2020
26 Apr 2021 AA Micro company accounts made up to 30 November 2019
14 Jan 2021 TM02 Termination of appointment of Susan Mary Helen Mackay as a secretary on 30 November 2020
23 Nov 2020 CS01 Confirmation statement made on 23 November 2020 with no updates
09 Oct 2020 AA01 Previous accounting period shortened from 30 April 2020 to 30 November 2019
25 Nov 2019 CS01 Confirmation statement made on 23 November 2019 with no updates
29 Aug 2019 AA Total exemption full accounts made up to 30 April 2019
28 May 2019 AA01 Previous accounting period extended from 30 November 2018 to 30 April 2019
23 Nov 2018 CS01 Confirmation statement made on 23 November 2018 with no updates
14 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
24 Nov 2017 CS01 Confirmation statement made on 23 November 2017 with updates
17 Jul 2017 AA Total exemption small company accounts made up to 30 November 2016
23 Nov 2016 CS01 Confirmation statement made on 23 November 2016 with updates
29 Jul 2016 AA Total exemption small company accounts made up to 30 November 2015
05 May 2016 AP01 Appointment of Mrs Kathleen Bicknell as a director on 4 May 2016
04 May 2016 TM01 Termination of appointment of Anderson Phillips Corporate Finance Ltd as a director on 3 May 2016
02 Dec 2015 AR01 Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 4,000
29 May 2015 AA Total exemption small company accounts made up to 30 November 2014