BHC1 LIMITED

Company Documents

DateDescription
10/07/1510 July 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

10/04/1510 April 2015 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

10/04/1510 April 2015 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/03/2015

View Document

07/04/157 April 2015 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/02/2015

View Document

15/09/1415 September 2014 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

15/09/1415 September 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/08/2014

View Document

23/04/1423 April 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/04/2014

View Document

17/03/1417 March 2014 COMPANY NAME CHANGED BREEZE HOUSE COMPANY LIMITED
CERTIFICATE ISSUED ON 17/03/14

View Document

17/03/1417 March 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/12/139 December 2013 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

20/11/1320 November 2013 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

04/11/134 November 2013 NOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B

View Document

15/10/1315 October 2013 REGISTERED OFFICE CHANGED ON 15/10/2013 FROM
SUNNYHILLS ROAD
BARNFIELDS
LEEK
STAFFORDSHIRE
ST13 5RJ

View Document

14/10/1314 October 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

08/03/138 March 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/09/124 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BARKER / 03/09/2012

View Document

31/01/1231 January 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/05/1111 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BARKER / 11/05/2011

View Document

02/02/112 February 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/02/101 February 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

29/01/1029 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN BARKER / 29/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BARKER / 29/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PECK / 29/01/2010

View Document

28/01/1028 January 2010 APPOINTMENT TERMINATED, SECRETARY ANDREW PECK

View Document

20/11/0920 November 2009 AUDITOR'S RESIGNATION

View Document

09/07/099 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

13/03/0913 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEPHEN BARKER / 10/03/2009

View Document

12/03/0912 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PECK / 31/10/2008

View Document

24/02/0924 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

18/02/0918 February 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 3

View Document

16/04/0816 April 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

10/04/0810 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/04/0810 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/04/0810 April 2008 DIRECTOR AND SECRETARY APPOINTED STEPHEN BARKER

View Document

10/04/0810 April 2008 DIRECTOR APPOINTED CHRISTOPHER PECK

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW PECK

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED DIRECTOR LUCY PECK

View Document

05/04/085 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/04/084 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/03/0830 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/02/084 February 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

13/04/0713 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/03/0712 March 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

26/01/0626 January 2006 RETURN MADE UP TO 23/01/06; NO CHANGE OF MEMBERS

View Document

30/08/0530 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

18/01/0518 January 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0420 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

23/02/0423 February 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 S366A DISP HOLDING AGM 08/09/03

View Document

01/08/031 August 2003 LOCATION OF REGISTER OF MEMBERS

View Document

28/07/0328 July 2003 COMPANY NAME CHANGED THE BREEZE HOUSE COMPANY LIMITED CERTIFICATE ISSUED ON 28/07/03

View Document

18/07/0318 July 2003 REGISTERED OFFICE CHANGED ON 18/07/03 FROM: G OFFICE CHANGED 18/07/03 PECKS NEWCASTLE ROAD MORETON CONGLETON CHESHIRE CW12 4SB

View Document

03/04/033 April 2003 RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

12/12/0212 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/0216 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

08/02/028 February 2002 RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

21/01/0221 January 2002 ACC. REF. DATE SHORTENED FROM 31/08/01 TO 31/12/00

View Document

23/01/0123 January 2001 RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS

View Document

07/06/007 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

24/02/0024 February 2000 RETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS

View Document

22/06/9922 June 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

02/02/992 February 1999 RETURN MADE UP TO 23/01/99; FULL LIST OF MEMBERS

View Document

30/03/9830 March 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

30/03/9830 March 1998 RETURN MADE UP TO 23/01/98; FULL LIST OF MEMBERS

View Document

28/10/9728 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

21/10/9721 October 1997 ACC. REF. DATE SHORTENED FROM 31/01/98 TO 31/08/97

View Document

07/05/977 May 1997 RETURN MADE UP TO 23/01/97; FULL LIST OF MEMBERS

View Document

26/03/9726 March 1997 COMPANY NAME CHANGED SANDWICH CLUB LIMITED CERTIFICATE ISSUED ON 27/03/97

View Document

18/04/9618 April 1996 COMPANY NAME CHANGED BIEN MANGE LIMITED CERTIFICATE ISSUED ON 19/04/96

View Document

30/01/9630 January 1996 SECRETARY RESIGNED

View Document

23/01/9623 January 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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