BH PRECISION LIMITED

Company Documents

DateDescription
22/09/2422 September 2024 Final Gazette dissolved following liquidation

View Document

22/09/2422 September 2024 Final Gazette dissolved following liquidation

View Document

22/06/2422 June 2024 Notice of move from Administration to Dissolution

View Document

08/01/248 January 2024 Administrator's progress report

View Document

04/07/234 July 2023 Administrator's progress report

View Document

05/06/235 June 2023 Notice of extension of period of Administration

View Document

03/01/233 January 2023 Administrator's progress report

View Document

04/01/224 January 2022 Administrator's progress report

View Document

05/08/215 August 2021 Notice of completion of voluntary arrangement

View Document

03/08/213 August 2021 Statement of administrator's proposal

View Document

19/06/2119 June 2021 Registered office address changed from 22 Albert Drive Burgess Hill West Sussex RH15 9TN to 9 Ensign House Admirals Way Mars Wall London E14 9XQ on 2021-06-19

View Document

16/06/2116 June 2021 Appointment of an administrator

View Document

27/11/1927 November 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/11/1915 November 2019 NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

20/08/1920 August 2019 APPOINTMENT TERMINATED, SECRETARY TREVOR SPINK

View Document

20/08/1920 August 2019 APPOINTMENT TERMINATED, DIRECTOR TREVOR SPINK

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES

View Document

19/07/1919 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIVE STEWART LAMBERT

View Document

19/07/1919 July 2019 12/07/18 STATEMENT OF CAPITAL GBP 2

View Document

19/07/1919 July 2019 CESSATION OF TREVOR SPINK AS A PSC

View Document

28/02/1928 February 2019 DIRECTOR APPOINTED MR RICHARD JOHN AVERY

View Document

28/02/1928 February 2019 DIRECTOR APPOINTED MR CLIVE STEWART LAMBERT

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES

View Document

15/05/1815 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 PREVEXT FROM 31/07/2017 TO 31/12/2017

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

12/08/1612 August 2016 REGISTERED OFFICE CHANGED ON 12/08/2016 FROM 43 LUXFORD ROAD LINDFIELD HAYWARDS HEATH RH16 2LY ENGLAND

View Document

22/07/1622 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 102741680001

View Document

12/07/1612 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company