BHC DRYLINING LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 17/05/1617 May 2016 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 16/05/1616 May 2016 | ORDER OF COURT TO WIND UP |
| 04/05/164 May 2016 | APPLICATION FOR STRIKING-OFF |
| 24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 11/11/1511 November 2015 | Annual return made up to 15 October 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 15/10/1415 October 2014 | APPOINTMENT TERMINATED, DIRECTOR GARETH OWEN |
| 15/10/1415 October 2014 | Annual return made up to 15 October 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 12/02/1412 February 2014 | Annual return made up to 20 October 2013 with full list of shareholders |
| 30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 06/03/136 March 2013 | Annual return made up to 20 October 2012 with full list of shareholders |
| 19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 16/12/1116 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 09/11/119 November 2011 | Annual return made up to 20 October 2011 with full list of shareholders |
| 08/11/118 November 2011 | SECRETARY APPOINTED MR WILLIAM HARVIE CUMMINGS |
| 08/11/118 November 2011 | APPOINTMENT TERMINATED, SECRETARY JAYNE CUMMINGS |
| 22/06/1122 June 2011 | DIRECTOR APPOINTED MR GARETH JOHN OWEN |
| 06/01/116 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 25/10/1025 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / JAYNE MARIE CUMMINGS / 31/10/2009 |
| 25/10/1025 October 2010 | Annual return made up to 20 October 2010 with full list of shareholders |
| 25/10/1025 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HARVIE CUMMINGS / 31/10/2009 |
| 30/01/1030 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 19/01/1019 January 2010 | REGISTERED OFFICE CHANGED ON 19/01/2010 FROM THE FLAT 2 LAKESIDE DRIVE LYDNEY GLOUCESTERSHIRE GL15 5PZ |
| 23/10/0923 October 2009 | Annual return made up to 20 October 2009 with full list of shareholders |
| 23/10/0923 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HARVIE CUMMINGS / 02/10/2009 |
| 30/01/0930 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 24/10/0824 October 2008 | RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS |
| 16/01/0816 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 12/11/0712 November 2007 | RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS |
| 16/03/0716 March 2007 | RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS |
| 12/12/0612 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 09/03/069 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 19/12/0519 December 2005 | SECRETARY'S PARTICULARS CHANGED |
| 28/11/0528 November 2005 | REGISTERED OFFICE CHANGED ON 28/11/05 FROM: G OFFICE CHANGED 28/11/05 2 LAKESIDE DRIVE LYDNEY GLOUCESTERSHIRE GL15 5PZ |
| 28/11/0528 November 2005 | DIRECTOR'S PARTICULARS CHANGED |
| 16/11/0516 November 2005 | RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS |
| 06/09/056 September 2005 | SECRETARY'S PARTICULARS CHANGED |
| 08/06/058 June 2005 | NEW DIRECTOR APPOINTED |
| 25/05/0525 May 2005 | SECRETARY RESIGNED |
| 25/05/0525 May 2005 | NEW SECRETARY APPOINTED |
| 25/05/0525 May 2005 | ACC. REF. DATE SHORTENED FROM 31/10/05 TO 31/03/05 |
| 25/05/0525 May 2005 | DIRECTOR RESIGNED |
| 25/05/0525 May 2005 | REGISTERED OFFICE CHANGED ON 25/05/05 FROM: G OFFICE CHANGED 25/05/05 12-14 ST MARY'S STREET NEWPORT SHROPSHIRE TF10 7AB |
| 11/05/0511 May 2005 | COMPANY NAME CHANGED J & C DRY LINING LIMITED CERTIFICATE ISSUED ON 11/05/05 |
| 20/10/0420 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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