BH CONTROL ENGINEERING LIMITED

Company Documents

DateDescription
21/10/2121 October 2021 Final Gazette dissolved following liquidation

View Document

21/10/2121 October 2021 Final Gazette dissolved following liquidation

View Document

21/07/2121 July 2021 Final account prior to dissolution in MVL (final account attached)

View Document

18/12/1818 December 2018 SPECIAL RESOLUTION TO WIND UP

View Document

18/12/1818 December 2018 REGISTERED OFFICE CHANGED ON 18/12/2018 FROM R&A HOUSE BLACKBURN BUSINESS PARK, WOODBURN ROAD, BLACKBURN ABERDEEN AB21 0PS SCOTLAND

View Document

06/12/186 December 2018 PREVEXT FROM 05/04/2018 TO 31/08/2018

View Document

06/12/186 December 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 VARYING SHARE RIGHTS AND NAMES

View Document

26/11/1826 November 2018 PSC'S CHANGE OF PARTICULARS / MR BRIAN HODGSON / 31/03/2018

View Document

26/11/1826 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN MARGARET HODGSON

View Document

26/11/1826 November 2018 CESSATION OF BRIAN HODGSON AS A PSC

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

20/04/1820 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN HODGSON

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES

View Document

07/02/187 February 2018 REGISTERED OFFICE CHANGED ON 07/02/2018 FROM THISTLE HOUSE 2ND FLOOR 24 THISTLE STREET ABERDEEN AB10 1XD SCOTLAND

View Document

30/12/1730 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

24/10/1724 October 2017 COMPANY NAME CHANGED FREELANCE EURO SERVICES (CXX) LIMITED CERTIFICATE ISSUED ON 24/10/17

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

22/06/1622 June 2016 REGISTERED OFFICE CHANGED ON 22/06/2016 FROM BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN AB11 7SL

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

29/03/1629 March 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

23/02/1623 February 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

06/04/156 April 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

10/12/1410 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

31/03/1431 March 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

01/04/131 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

18/10/1218 October 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

03/04/123 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

25/07/1125 July 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

04/04/114 April 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

30/03/1030 March 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN HODGSON / 29/03/2010

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

14/04/0914 April 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

12/08/0812 August 2008 VARYING SHARE RIGHTS AND NAMES

View Document

19/05/0819 May 2008 REGISTERED OFFICE CHANGED ON 19/05/2008 FROM SUITE 2, BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN ABERDEENSHIRE AB11 7SL

View Document

24/04/0824 April 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

12/04/0812 April 2008 REGISTERED OFFICE CHANGED ON 12/04/2008 FROM BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN GRAMPIAN AB11 7SL

View Document

07/02/087 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

02/11/072 November 2007 SECRETARY RESIGNED

View Document

02/11/072 November 2007 NEW SECRETARY APPOINTED

View Document

08/05/078 May 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

14/04/0614 April 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

14/04/0514 April 2005 RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

26/04/0426 April 2004 RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

20/06/0320 June 2003 RETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

10/04/0210 April 2002 RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 DIRECTOR RESIGNED

View Document

01/03/021 March 2002 NEW DIRECTOR APPOINTED

View Document

27/02/0227 February 2002 RECLASS SHARES 29/03/01

View Document

18/12/0118 December 2001 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 05/04/02

View Document

18/12/0118 December 2001 DIRECTOR RESIGNED

View Document

16/11/0116 November 2001 NEW SECRETARY APPOINTED

View Document

16/11/0116 November 2001 SECRETARY RESIGNED

View Document

29/03/0129 March 2001 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