Based in Stratford-Upon-Avon in Warwickshire, Bhe Equipment Rental Ltd was established in 2008, it's status in the Companies House registry is set to "Dissolved". This company is registered for VAT in the UK. We don't currently know the number of employees at Bhe Equipment Rental Ltd. This company has 2 directors listed as Murton, Gareth Andrew, Sm Financial Solutions (Midlands) Ltd..
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SM FINANCIAL SOLUTIONS (MIDLANDS) LTD. | 22 April 2008 | 22 April 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MURTON, Gareth Andrew | 26 May 2010 | 30 November 2016 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 26 March 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 08 January 2019 | |
DS01 - Striking off application by a company | 17 December 2018 | |
MR04 - N/A | 28 October 2018 | |
AA - Annual Accounts | 11 January 2018 | |
CS01 - N/A | 19 December 2017 | |
MR04 - N/A | 04 March 2017 | |
TM02 - Termination of appointment of secretary | 30 November 2016 | |
AA - Annual Accounts | 17 November 2016 | |
CS01 - N/A | 02 November 2016 | |
AR01 - Annual Return | 09 November 2015 | |
AA - Annual Accounts | 17 September 2015 | |
AR01 - Annual Return | 24 April 2015 | |
AA - Annual Accounts | 15 October 2014 | |
AR01 - Annual Return | 22 April 2014 | |
AA - Annual Accounts | 14 October 2013 | |
AR01 - Annual Return | 26 April 2013 | |
AA - Annual Accounts | 16 November 2012 | |
MG01 - Particulars of a mortgage or charge | 31 July 2012 | |
AR01 - Annual Return | 02 May 2012 | |
AA - Annual Accounts | 01 December 2011 | |
MG01 - Particulars of a mortgage or charge | 16 August 2011 | |
AR01 - Annual Return | 13 May 2011 | |
RESOLUTIONS - N/A | 12 April 2011 | |
SH10 - Notice of particulars of variation of rights attached to shares | 12 April 2011 | |
SH08 - Notice of name or other designation of class of shares | 12 April 2011 | |
CC04 - Statement of companies objects | 12 April 2011 | |
AA - Annual Accounts | 10 August 2010 | |
CH01 - Change of particulars for director | 26 May 2010 | |
AP03 - Appointment of secretary | 26 May 2010 | |
CH01 - Change of particulars for director | 26 May 2010 | |
TM02 - Termination of appointment of secretary | 26 May 2010 | |
AR01 - Annual Return | 10 May 2010 | |
CERTNM - Change of name certificate | 16 April 2010 | |
CONNOT - N/A | 16 April 2010 | |
AA - Annual Accounts | 17 December 2009 | |
AD01 - Change of registered office address | 19 October 2009 | |
CERTNM - Change of name certificate | 26 August 2009 | |
CERTNM - Change of name certificate | 09 July 2009 | |
363a - Annual Return | 27 April 2009 | |
288b - Notice of resignation of directors or secretaries | 27 April 2009 | |
288b - Notice of resignation of directors or secretaries | 27 April 2009 | |
288a - Notice of appointment of directors or secretaries | 20 May 2008 | |
288a - Notice of appointment of directors or secretaries | 20 May 2008 | |
NEWINC - New incorporation documents | 22 April 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture deed | 24 July 2012 | Fully Satisfied |
N/A |
Mortgage of chattels | 08 August 2011 | Outstanding |
N/A |