Advanced company searchLink opens in new window

BHSG FACILITY MANAGEMENT LIMITED

Company number 04575147

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)
14 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
21 May 2018 DS01 Application to strike the company off the register
13 May 2018 TM02 Termination of appointment of Dirk Gysbert Van Breda as a secretary on 31 March 2018
13 May 2018 TM01 Termination of appointment of Dirk Gysbert Van Breda as a director on 31 March 2018
13 May 2018 TM01 Termination of appointment of Ramon Knollman as a director on 30 April 2018
15 Feb 2018 TM01 Termination of appointment of Parvinder Singh Hujan as a director on 15 February 2018
16 Nov 2017 CS01 Confirmation statement made on 28 October 2017 with no updates
23 Oct 2017 AP01 Appointment of Ms Nadya Lynne Bentley as a director on 23 October 2017
02 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
21 Aug 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-08
04 Aug 2017 AP01 Appointment of Mr James Orr Pieter Thoden Van Velzen as a director on 5 June 2017
07 Mar 2017 AA Full accounts made up to 31 December 2015
13 Dec 2016 CS01 Confirmation statement made on 28 October 2016 with updates
06 Apr 2016 CH01 Director's details changed for Parvinder Singh Hujan on 6 April 2016
13 Nov 2015 AR01 Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 2,305
19 Jun 2015 AA Full accounts made up to 31 December 2014
19 Nov 2014 MISC Section 519
05 Nov 2014 AR01 Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2,305
30 Oct 2014 MISC Aud resignation
28 Oct 2014 MISC Section 519 ca 2006
23 Oct 2014 MR04 Satisfaction of charge 1 in full
23 Oct 2014 MR04 Satisfaction of charge 2 in full
03 Sep 2014 AD01 Registered office address changed from 9 Astley House Cromwell Business Park Chipping Norton Oxon OX7 5SR to 7Th Floor, 26 Finsbury Square London EC2A 1DS on 3 September 2014
05 Mar 2014 AA Full accounts made up to 31 December 2013