B & H Polymers Ltd was established in 1992, it's status is listed as "Dissolved". The companies director is Horton, Christine. We do not know the number of employees at B & H Polymers Ltd.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HORTON, Christine | N/A | 18 June 1999 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 24 April 2019 | |
LIQ13 - N/A | 24 January 2019 | |
LIQ03 - N/A | 05 November 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 19 January 2018 | |
LIQ10 - N/A | 19 January 2018 | |
LIQ03 - N/A | 29 September 2017 | |
AD01 - Change of registered office address | 11 October 2016 | |
AD01 - Change of registered office address | 15 September 2016 | |
RESOLUTIONS - N/A | 13 September 2016 | |
4.70 - N/A | 13 September 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 13 September 2016 | |
AA - Annual Accounts | 31 August 2016 | |
AA01 - Change of accounting reference date | 31 August 2016 | |
AR01 - Annual Return | 29 June 2016 | |
AA - Annual Accounts | 16 December 2015 | |
AR01 - Annual Return | 02 July 2015 | |
AA - Annual Accounts | 07 January 2015 | |
AD01 - Change of registered office address | 16 December 2014 | |
AD01 - Change of registered office address | 15 December 2014 | |
AR01 - Annual Return | 17 July 2014 | |
AA - Annual Accounts | 05 January 2014 | |
AR01 - Annual Return | 26 July 2013 | |
CH01 - Change of particulars for director | 26 July 2013 | |
AA - Annual Accounts | 16 January 2013 | |
AR01 - Annual Return | 26 June 2012 | |
AA - Annual Accounts | 05 January 2012 | |
AR01 - Annual Return | 15 July 2011 | |
AA - Annual Accounts | 31 January 2011 | |
AR01 - Annual Return | 22 June 2010 | |
AA - Annual Accounts | 03 March 2010 | |
363a - Annual Return | 07 September 2009 | |
288b - Notice of resignation of directors or secretaries | 20 March 2009 | |
AA - Annual Accounts | 20 March 2009 | |
288b - Notice of resignation of directors or secretaries | 14 January 2009 | |
287 - Change in situation or address of Registered Office | 06 November 2008 | |
363a - Annual Return | 03 July 2008 | |
AA - Annual Accounts | 04 April 2008 | |
AA - Annual Accounts | 17 December 2007 | |
363s - Annual Return | 09 July 2007 | |
363s - Annual Return | 29 June 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 June 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 June 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 June 2006 | |
AA - Annual Accounts | 05 May 2006 | |
288b - Notice of resignation of directors or secretaries | 04 April 2006 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 29 December 2005 | |
363s - Annual Return | 08 July 2005 | |
288b - Notice of resignation of directors or secretaries | 26 April 2005 | |
AA - Annual Accounts | 21 April 2005 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 29 January 2005 | |
363s - Annual Return | 20 July 2004 | |
395 - Particulars of a mortgage or charge | 14 May 2004 | |
288a - Notice of appointment of directors or secretaries | 09 February 2004 | |
AA - Annual Accounts | 12 November 2003 | |
395 - Particulars of a mortgage or charge | 23 September 2003 | |
363s - Annual Return | 16 July 2003 | |
AA - Annual Accounts | 29 January 2003 | |
363s - Annual Return | 24 June 2002 | |
287 - Change in situation or address of Registered Office | 24 June 2002 | |
AA - Annual Accounts | 05 November 2001 | |
363s - Annual Return | 21 June 2001 | |
AA - Annual Accounts | 19 December 2000 | |
363s - Annual Return | 22 June 2000 | |
288b - Notice of resignation of directors or secretaries | 14 June 2000 | |
288a - Notice of appointment of directors or secretaries | 14 June 2000 | |
AA - Annual Accounts | 26 November 1999 | |
363s - Annual Return | 13 July 1999 | |
288a - Notice of appointment of directors or secretaries | 13 July 1999 | |
AA - Annual Accounts | 29 December 1998 | |
363s - Annual Return | 26 July 1998 | |
AA - Annual Accounts | 29 January 1998 | |
363s - Annual Return | 22 July 1997 | |
395 - Particulars of a mortgage or charge | 26 June 1997 | |
AA - Annual Accounts | 27 December 1996 | |
287 - Change in situation or address of Registered Office | 20 September 1996 | |
287 - Change in situation or address of Registered Office | 16 August 1996 | |
363s - Annual Return | 16 August 1996 | |
AA - Annual Accounts | 04 January 1996 | |
363s - Annual Return | 18 July 1995 | |
AA - Annual Accounts | 15 December 1994 | |
363s - Annual Return | 05 July 1994 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 19 April 1994 | |
288 - N/A | 29 March 1994 | |
AA - Annual Accounts | 29 March 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 December 1993 | |
287 - Change in situation or address of Registered Office | 03 December 1993 | |
CERTNM - Change of name certificate | 07 September 1993 | |
363b - Annual Return | 22 June 1993 | |
RESOLUTIONS - N/A | 02 July 1992 | |
RESOLUTIONS - N/A | 02 July 1992 | |
123 - Notice of increase in nominal capital | 02 July 1992 | |
287 - Change in situation or address of Registered Office | 02 July 1992 | |
288 - N/A | 02 July 1992 | |
288 - N/A | 02 July 1992 | |
288 - N/A | 02 July 1992 | |
NEWINC - New incorporation documents | 19 June 1992 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed and floating charge | 13 May 2004 | Fully Satisfied |
N/A |
Legal charge | 18 September 2003 | Fully Satisfied |
N/A |
Mortgage debenture | 23 June 1997 | Fully Satisfied |
N/A |