- Company Overview for B.L.S. ELECTRONICS LIMITED (01090671)
- Filing history for B.L.S. ELECTRONICS LIMITED (01090671)
- People for B.L.S. ELECTRONICS LIMITED (01090671)
- Charges for B.L.S. ELECTRONICS LIMITED (01090671)
- Insolvency for B.L.S. ELECTRONICS LIMITED (01090671)
- More for B.L.S. ELECTRONICS LIMITED (01090671)
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
|
|
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
|
|
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
|
|
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
|
|
17 Mar 2010 | RESOLUTIONS |
Resolutions
|