Advanced company searchLink opens in new window

BHS TRADING LIMITED

Company number 11154847

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 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 17 December 2023
17 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 17 December 2022
21 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 17 December 2021
07 Jan 2021 AD01 Registered office address changed from Lifford Hall Lifford Lane Kings Norton Birmingham West Midlands B30 3JN United Kingdom to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 7 January 2021
07 Jan 2021 600 Appointment of a voluntary liquidator
07 Jan 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-18
07 Jan 2021 LIQ01 Declaration of solvency
12 Dec 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
21 May 2019 CS01 Confirmation statement made on 21 May 2019 with updates
20 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-20
20 May 2019 PSC04 Change of details for Mr Joshua Anthony Hadley as a person with significant control on 16 May 2019
20 May 2019 PSC04 Change of details for Mr Ravjit Singh Bindarh as a person with significant control on 16 May 2019
20 May 2019 PSC02 Notification of Urban Grower Limited as a person with significant control on 16 May 2019
20 May 2019 PSC01 Notification of James Sprayson as a person with significant control on 16 May 2019
20 May 2019 SH01 Statement of capital following an allotment of shares on 16 May 2019
  • GBP 204
07 Mar 2019 AA01 Previous accounting period shortened from 31 January 2019 to 31 December 2018
04 Feb 2019 CS01 Confirmation statement made on 16 January 2019 with updates
17 Jan 2018 NEWINC Incorporation
Statement of capital on 2018-01-17
  • GBP 100