BTH HULL LIMITED
Company Documents
Date | Description |
---|---|
24/05/2224 May 2022 | Final Gazette dissolved via voluntary strike-off |
24/05/2224 May 2022 | Final Gazette dissolved via voluntary strike-off |
06/11/216 November 2021 | Voluntary strike-off action has been suspended |
06/11/216 November 2021 | Voluntary strike-off action has been suspended |
19/10/2119 October 2021 | First Gazette notice for voluntary strike-off |
19/10/2119 October 2021 | First Gazette notice for voluntary strike-off |
07/10/217 October 2021 | Application to strike the company off the register |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
06/08/216 August 2021 | Termination of appointment of Tony Brian Ian Filbee as a director on 2021-07-16 |
22/08/2022 August 2020 | 31/10/19 TOTAL EXEMPTION FULL |
15/06/2015 June 2020 | COMPANY NAME CHANGED BELMONT TAXIS HULL LIMITED CERTIFICATE ISSUED ON 15/06/20 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
10/10/1910 October 2019 | CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES |
29/08/1929 August 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
09/10/189 October 2018 | CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
06/10/176 October 2017 | CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
04/11/164 November 2016 | DIRECTOR APPOINTED MR LEWIS EDWARD HARRISON |
04/11/164 November 2016 | APPOINTMENT TERMINATED, DIRECTOR CALLY HARRISON |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
25/10/1625 October 2016 | DISS40 (DISS40(SOAD)) |
24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES |
04/10/164 October 2016 | FIRST GAZETTE |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
08/09/158 September 2015 | Annual return made up to 31 August 2015 with full list of shareholders |
01/09/151 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE HARRISON / 22/07/2015 |
23/07/1523 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
27/02/1527 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE HARRISON / 27/02/2015 |
27/02/1527 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CALLY LUANNE HARRISON / 27/02/2015 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
01/10/141 October 2014 | Annual return made up to 31 August 2014 with full list of shareholders |
24/02/1424 February 2014 | DIRECTOR APPOINTED MR TONY BRIAN IAN FILBEE |
24/02/1424 February 2014 | DIRECTOR APPOINTED MRS LISA CARMEN MARIA FILBEE |
30/01/1430 January 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
09/12/139 December 2013 | PREVEXT FROM 31/08/2013 TO 31/10/2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
09/10/139 October 2013 | Annual return made up to 31 August 2013 with full list of shareholders |
02/09/132 September 2013 | REGISTERED OFFICE CHANGED ON 02/09/2013 FROM REGENT'S COURT PRINCESS STREET HULL HU2 8BA ENGLAND |
09/04/139 April 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
07/01/137 January 2013 | DIRECTOR APPOINTED MRS CALLY HARRISON |
18/09/1218 September 2012 | Annual return made up to 31 August 2012 with full list of shareholders |
09/05/129 May 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
04/04/124 April 2012 | APPOINTMENT TERMINATED, DIRECTOR ANDREW TINDALL |
06/12/116 December 2011 | Annual return made up to 31 August 2011 with full list of shareholders |
08/03/118 March 2011 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TINDALL |
25/01/1125 January 2011 | 25/01/11 STATEMENT OF CAPITAL GBP 100 |
12/10/1012 October 2010 | 31/08/10 STATEMENT OF CAPITAL GBP 100 |
23/09/1023 September 2010 | DIRECTOR APPOINTED ANDREW TINDALL |
23/09/1023 September 2010 | DIRECTOR APPOINTED NICHOLAS TINDALL |
23/09/1023 September 2010 | DIRECTOR APPOINTED MR WAYNE HARRISON |
06/09/106 September 2010 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS |
31/08/1031 August 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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