|
|
12 Nov 2019
|
12 Nov 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
27 Aug 2019
|
27 Aug 2019
First Gazette notice for voluntary strike-off
|
|
|
21 Aug 2019
|
21 Aug 2019
Application to strike the company off the register
|
|
|
08 Jul 2019
|
08 Jul 2019
Registered office address changed from B&H Electrical Services Ltd Unit 22D Netherdale Road Netherton Industrial Estate Wishaw ML2 0ER Scotland to Feely and Company 165 Main Street Wishaw ML2 7AU on 8 July 2019
|
|
|
04 Feb 2019
|
04 Feb 2019
Confirmation statement made on 30 January 2019 with no updates
|
|
|
30 Jan 2018
|
30 Jan 2018
Confirmation statement made on 30 January 2018 with no updates
|
|
|
30 Jan 2018
|
30 Jan 2018
Secretary's details changed for Barry Woods on 28 January 2018
|
|
|
01 Feb 2017
|
01 Feb 2017
Confirmation statement made on 30 January 2017 with updates
|
|
|
13 Dec 2016
|
13 Dec 2016
Registered office address changed from 12 Sandalwood Wishaw Lanarkshire ML2 0FH Scotland to B&H Electrical Services Ltd Unit 22D Netherdale Road Netherton Industrial Estate Wishaw ML2 0ER on 13 December 2016
|
|
|
23 Feb 2016
|
23 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
|
|
|
23 Feb 2016
|
23 Feb 2016
Statement of capital following an allotment of shares on 23 February 2016
|
|
|
30 Nov 2015
|
30 Nov 2015
Registered office address changed from 165 Main Street Wishaw North Lanarkshire ML2 7AU United Kingdom to 12 Sandalwood Wishaw Lanarkshire ML2 0FH on 30 November 2015
|
|
|
25 Jun 2015
|
25 Jun 2015
Appointment of Mrs Hayley Woods as a director on 25 June 2015
|
|
|
30 Jan 2015
|
30 Jan 2015
Incorporation
|