B.H.E. AUTO LIMITED

Company Documents

DateDescription
23/04/1723 April 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

23/01/1723 January 2017 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

18/05/1618 May 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/03/2016

View Document

13/05/1513 May 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/03/2015

View Document

10/05/1410 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

19/03/1419 March 2014 REGISTERED OFFICE CHANGED ON 19/03/2014 FROM C/O C/O E R LLOYD & COMPANY LTD REGENT HOUSE BATH AVENUE WOLVERHAMPTON WV1 4EG

View Document

18/03/1418 March 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/03/1418 March 2014 SPECIAL RESOLUTION TO WIND UP

View Document

18/03/1418 March 2014 DECLARATION OF SOLVENCY

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/11/1321 November 2013 Annual return made up to 16 November 2013 with full list of shareholders

View Document

21/10/1321 October 2013 APPOINTMENT TERMINATED, DIRECTOR TERENCE WEDGBURY

View Document

11/12/1211 December 2012 Annual return made up to 16 November 2012 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/12/1119 December 2011 Annual return made up to 16 November 2011 with full list of shareholders

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/11/1026 November 2010 Annual return made up to 16 November 2010 with full list of shareholders

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/11/0927 November 2009 REGISTERED OFFICE CHANGED ON 27/11/2009 FROM LLOYD & COMPANY REGENT HOUSE WOLVERHAMPTON WV1 4EG

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / IRIS PEARL WEDGBURY / 01/10/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE HARRINGTON WEDGBURY / 01/10/2009

View Document

27/11/0927 November 2009 Annual return made up to 16 November 2009 with full list of shareholders

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/09/0929 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

22/12/0822 December 2008 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/11/0728 November 2007 RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

25/08/0725 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/08/0725 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/08/0725 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/066 December 2006 RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

22/12/0522 December 2005 RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

24/11/0424 November 2004 RETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

27/07/0427 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/0325 November 2003 RETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

21/11/0221 November 2002 RETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

26/11/0126 November 2001 RETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

11/10/0111 October 2001 REGISTERED OFFICE CHANGED ON 11/10/01 FROM: LLOYD & MILLS,THE GARDEN VILLAGE BRIDGNORTH ROAD, SHIPLEY WOLVERHAMPTON WEST MIDLANDS WV6 7EZ

View Document

14/12/0014 December 2000 RETURN MADE UP TO 16/11/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

16/11/9916 November 1999 RETURN MADE UP TO 16/11/99; FULL LIST OF MEMBERS

View Document

15/11/9915 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

20/10/9920 October 1999 REGISTERED OFFICE CHANGED ON 20/10/99 FROM: 34 WORCESTER LANE PEDMORE STOURBRIDGE WEST MIDLANDS DY8 2PE

View Document

06/01/996 January 1999 RETURN MADE UP TO 16/11/98; FULL LIST OF MEMBERS

View Document

03/11/983 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

14/11/9714 November 1997 RETURN MADE UP TO 16/11/97; NO CHANGE OF MEMBERS

View Document

03/11/973 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

03/11/973 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

28/02/9728 February 1997 RETURN MADE UP TO 16/11/96; NO CHANGE OF MEMBERS

View Document

28/02/9728 February 1997 REGISTERED OFFICE CHANGED ON 28/02/97 FROM: SILVER END WORKS STATION DRIVE BRIERLY HILL WEST MIDLANDS

View Document

20/11/9520 November 1995 RETURN MADE UP TO 16/11/95; FULL LIST OF MEMBERS

View Document

03/10/953 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

28/03/9528 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

30/11/9430 November 1994 RETURN MADE UP TO 16/11/94; NO CHANGE OF MEMBERS

View Document

04/02/944 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/944 February 1994 RETURN MADE UP TO 16/11/93; NO CHANGE OF MEMBERS

View Document

08/11/938 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

03/09/933 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

10/05/9310 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/05/9310 May 1993 RETURN MADE UP TO 16/11/92; FULL LIST OF MEMBERS

View Document

16/09/9216 September 1992 RETURN MADE UP TO 16/11/91; NO CHANGE OF MEMBERS

View Document

16/09/9216 September 1992 REGISTERED OFFICE CHANGED ON 16/09/92

View Document

07/04/927 April 1992 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

24/03/9224 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

28/11/9028 November 1990 RETURN MADE UP TO 16/11/90; FULL LIST OF MEMBERS

View Document

28/11/9028 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

02/03/902 March 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/902 March 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/902 March 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/09/8928 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

28/09/8928 September 1989 RETURN MADE UP TO 28/08/89; FULL LIST OF MEMBERS

View Document

27/04/8927 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/8927 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/8820 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

20/04/8820 April 1988 RETURN MADE UP TO 06/04/88; FULL LIST OF MEMBERS

View Document

06/11/876 November 1987 RETURN MADE UP TO 26/03/87; FULL LIST OF MEMBERS

View Document

09/10/879 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

11/11/8611 November 1986 COMPANY NAME CHANGED B.H.E. AUTOMOTIVE COMPANY LIMITE D CERTIFICATE ISSUED ON 11/11/86

View Document

23/06/8623 June 1986 RETURN MADE UP TO 09/05/86; FULL LIST OF MEMBERS

View Document

09/05/869 May 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

29/07/8329 July 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

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