About

Registered Number: 06411924
Date of Incorporation: 29/10/2007 (16 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 14/07/2015 (8 years and 9 months ago)
Registered Address: 33 Mill Mead, Rode Heath, Stoke-On-Trent, Cheshire, ST7 3RX

 

Having been setup in 2007, B & H Clothing Ltd are based in Stoke-On-Trent, it's status in the Companies House registry is set to "Dissolved". There is one director listed as Hopkins, Stuart Griffiths for the company. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOPKINS, Stuart Griffiths 06 November 2007 01 May 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 July 2015
GAZ1(A) - First notification of strike-off in London Gazette) 31 March 2015
SOAS(A) - Striking-off action suspended (Section 652A) 13 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 19 August 2014
SOAS(A) - Striking-off action suspended (Section 652A) 31 January 2014
GAZ1(A) - First notification of strike-off in London Gazette) 24 December 2013
SOAS(A) - Striking-off action suspended (Section 652A) 08 June 2013
GAZ1(A) - First notification of strike-off in London Gazette) 26 March 2013
DS01 - Striking off application by a company 18 March 2013
AR01 - Annual Return 31 December 2012
AA - Annual Accounts 15 June 2012
AR01 - Annual Return 13 December 2011
SH01 - Return of Allotment of shares 16 June 2011
AA - Annual Accounts 16 May 2011
TM01 - Termination of appointment of director 13 May 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 14 July 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
AA - Annual Accounts 27 July 2009
287 - Change in situation or address of Registered Office 27 July 2009
288a - Notice of appointment of directors or secretaries 27 July 2009
288b - Notice of resignation of directors or secretaries 27 July 2009
363a - Annual Return 11 December 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 2007
287 - Change in situation or address of Registered Office 28 November 2007
288a - Notice of appointment of directors or secretaries 28 November 2007
288a - Notice of appointment of directors or secretaries 28 November 2007
288a - Notice of appointment of directors or secretaries 28 November 2007
288b - Notice of resignation of directors or secretaries 30 October 2007
288b - Notice of resignation of directors or secretaries 30 October 2007
NEWINC - New incorporation documents 29 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.