About

Registered Number: 03645652
Date of Incorporation: 07/10/1998 (25 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 22/03/2015 (9 years and 1 month ago)
Registered Address: Insol House 39 Station Road, Lutterworth, Leicestershire, LE17 4AP

 

B & H (Custom Joinery) Ltd was registered on 07 October 1998 and are based in Lutterworth, Leicestershire, it's status at Companies House is "Dissolved". There are 2 directors listed as Bickley, Raymond Harold, Hawkes, Ronald Alan for the company at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BICKLEY, Raymond Harold 19 October 1998 - 1
HAWKES, Ronald Alan 19 October 1998 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 March 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 22 December 2014
4.68 - Liquidator's statement of receipts and payments 14 February 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 24 January 2013
AD01 - Change of registered office address 09 January 2013
GAZ1 - First notification of strike-off action in London Gazette 08 January 2013
RESOLUTIONS - N/A 07 January 2013
4.20 - N/A 07 January 2013
AA - Annual Accounts 24 February 2012
AR01 - Annual Return 21 October 2011
AR01 - Annual Return 04 November 2010
AA - Annual Accounts 29 October 2010
RESOLUTIONS - N/A 18 October 2010
SH01 - Return of Allotment of shares 14 October 2010
AA - Annual Accounts 30 November 2009
AR01 - Annual Return 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 24 December 2008
AA - Annual Accounts 27 December 2007
363s - Annual Return 04 November 2007
363s - Annual Return 23 October 2006
AA - Annual Accounts 23 October 2006
AA - Annual Accounts 24 October 2005
363s - Annual Return 18 October 2005
363s - Annual Return 13 October 2004
AA - Annual Accounts 11 October 2004
AA - Annual Accounts 28 October 2003
363s - Annual Return 18 October 2003
363s - Annual Return 21 October 2002
AA - Annual Accounts 07 October 2002
363s - Annual Return 15 October 2001
AA - Annual Accounts 02 October 2001
363s - Annual Return 11 October 2000
AA - Annual Accounts 08 August 2000
363s - Annual Return 20 October 1999
395 - Particulars of a mortgage or charge 13 January 1999
288a - Notice of appointment of directors or secretaries 16 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 December 1998
225 - Change of Accounting Reference Date 16 December 1998
288b - Notice of resignation of directors or secretaries 26 October 1998
288a - Notice of appointment of directors or secretaries 26 October 1998
288b - Notice of resignation of directors or secretaries 26 October 1998
288a - Notice of appointment of directors or secretaries 26 October 1998
287 - Change in situation or address of Registered Office 26 October 1998
CERTNM - Change of name certificate 21 October 1998
NEWINC - New incorporation documents 07 October 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 12 January 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.