Advanced company searchLink opens in new window

BPH INVESTMENTS LIMITED

Company number 09217680

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)
05 Mar 2021 GAZ2 Final Gazette dissolved following liquidation
05 Dec 2020 LIQ13 Return of final meeting in a members' voluntary winding up
21 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 5 August 2020
25 Nov 2019 MR04 Satisfaction of charge 092176800001 in full
16 Aug 2019 600 Appointment of a voluntary liquidator
16 Aug 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-08-06
16 Aug 2019 LIQ01 Declaration of solvency
16 Aug 2019 AD01 Registered office address changed from Whitehall Waterfront Riverside Way Leeds LS1 4EH United Kingdom to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 16 August 2019
28 Dec 2018 AA Micro company accounts made up to 31 March 2018
17 Sep 2018 CS01 Confirmation statement made on 15 September 2018 with no updates
29 Dec 2017 AA Micro company accounts made up to 31 March 2017
19 Oct 2017 AD01 Registered office address changed from C/O Liv C/O Paula Orme Whitehall Waterfront Riverside Way Leeds LS1 4EH England to Whitehall Waterfront Riverside Way Leeds LS1 4EH on 19 October 2017
20 Sep 2017 CS01 Confirmation statement made on 15 September 2017 with no updates
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
03 Nov 2016 CS01 Confirmation statement made on 15 September 2016 with updates
20 Apr 2016 AD01 Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT to C/O Liv C/O Paula Orme Whitehall Waterfront Riverside Way Leeds LS1 4EH on 20 April 2016
30 Oct 2015 AA Total exemption full accounts made up to 31 March 2015
19 Oct 2015 AR01 Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
19 Oct 2015 AA01 Previous accounting period shortened from 30 September 2015 to 31 March 2015
29 Sep 2014 MR01 Registration of charge 092176800001, created on 24 September 2014
18 Sep 2014 SH01 Statement of capital following an allotment of shares on 15 September 2014
  • GBP 2
18 Sep 2014 TM01 Termination of appointment of Clifford Donald Wing as a director on 15 September 2014
18 Sep 2014 AP01 Appointment of Mr Graham Paul Bates as a director on 15 September 2014
18 Sep 2014 AP01 Appointment of Mrs Helen Louise Peace as a director on 15 September 2014