Advanced company searchLink opens in new window

B.L.S. ELECTRONICS LIMITED

Company number 01090671

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Jan 2017 GAZ2 Final Gazette dissolved following liquidation
13 Oct 2016 4.72 Return of final meeting in a creditors' voluntary winding up
14 Oct 2015 4.68 Liquidators' statement of receipts and payments to 28 September 2015
13 Oct 2014 AD01 Registered office address changed from Unit 11a Parkhead, Greencroft Industrial Estate Annfield Plain Stanley Co Durham DH9 7YB to C/O Robson Scott Associates 49 Duke Street Darlington County Durham DL3 7SD on 13 October 2014
10 Oct 2014 4.20 Statement of affairs with form 4.19
10 Oct 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-09-29
10 Oct 2014 600 Appointment of a voluntary liquidator
19 Dec 2013 AA Total exemption small company accounts made up to 31 May 2013
12 Dec 2013 AR01 Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 103
07 Feb 2013 SH10 Particulars of variation of rights attached to shares
07 Feb 2013 SH08 Change of share class name or designation
07 Feb 2013 SH10 Particulars of variation of rights attached to shares
07 Feb 2013 SH10 Particulars of variation of rights attached to shares
07 Feb 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Jan 2013 AA Total exemption small company accounts made up to 31 May 2012
14 Jan 2013 AD01 Registered office address changed from Morrison Industrial Est. Stanley Co. Durham DH9 7RU on 14 January 2013
04 Dec 2012 AR01 Annual return made up to 29 November 2012 with full list of shareholders
15 Dec 2011 AR01 Annual return made up to 29 November 2011 with full list of shareholders
29 Nov 2011 AA Total exemption small company accounts made up to 31 May 2011
14 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
17 Jan 2011 AR01 Annual return made up to 29 November 2010 with full list of shareholders
17 Jan 2011 CH01 Director's details changed for Miss Joy Ann Williams on 29 November 2010
17 Mar 2010 CC04 Statement of company's objects
17 Mar 2010 SH01 Statement of capital following an allotment of shares on 1 October 2009
  • GBP 103
17 Mar 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights