About

Registered Number: 06313370
Date of Incorporation: 16/07/2007 (17 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 19/11/2019 (5 years and 5 months ago)
Registered Address: 52 Meadow Waye, Hounslow, Middx, TW5 9EZ

 

Established in 2007, B & M H Construction Ltd have registered office in Middx, it's status in the Companies House registry is set to "Dissolved". The current directors of B & M H Construction Ltd are listed as Hlawaty, Barbara, Hlawaty, Marcin Piotr in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HLAWATY, Marcin Piotr 16 July 2007 - 1
Secretary Name Appointed Resigned Total Appointments
HLAWATY, Barbara 16 July 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 November 2019
GAZ1(A) - First notification of strike-off in London Gazette) 03 September 2019
DS01 - Striking off application by a company 21 August 2019
AA - Annual Accounts 05 August 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 16 July 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 17 July 2017
AA - Annual Accounts 28 March 2017
CS01 - N/A 28 July 2016
AA - Annual Accounts 07 March 2016
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 06 August 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 18 July 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 18 July 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 11 February 2011
AR01 - Annual Return 19 July 2010
CH01 - Change of particulars for director 19 July 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 06 August 2009
AA - Annual Accounts 30 March 2009
363s - Annual Return 21 August 2008
288a - Notice of appointment of directors or secretaries 10 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 2007
288a - Notice of appointment of directors or secretaries 29 July 2007
287 - Change in situation or address of Registered Office 29 July 2007
288b - Notice of resignation of directors or secretaries 20 July 2007
288b - Notice of resignation of directors or secretaries 20 July 2007
NEWINC - New incorporation documents 16 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.