- Company Overview for BLSSP (PHC 13) LIMITED (04104155)
- Filing history for BLSSP (PHC 13) LIMITED (04104155)
- People for BLSSP (PHC 13) LIMITED (04104155)
- Charges for BLSSP (PHC 13) LIMITED (04104155)
- Insolvency for BLSSP (PHC 13) LIMITED (04104155)
- More for BLSSP (PHC 13) LIMITED (04104155)
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) |
---|---|---|---|
10 Sep 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Jun 2013 | 4.71 | Return of final meeting in a members' voluntary winding up | |
11 Dec 2012 | 600 | Appointment of a voluntary liquidator | |
11 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
11 Dec 2012 | 4.70 | Declaration of solvency | |
27 Nov 2012 | TM02 | Termination of appointment of Philip William Davies as a secretary on 19 November 2012 | |
27 Nov 2012 | TM01 | Termination of appointment of Nilesh Sachdev as a director on 19 November 2012 | |
27 Nov 2012 | TM01 | Termination of appointment of Richard John Learmont as a director on 19 November 2012 | |
08 Nov 2012 | AR01 |
Annual return made up to 3 November 2012 with full list of shareholders
Statement of capital on 2012-11-08
|
|
29 Oct 2012 | TM01 | Termination of appointment of John Matthew Birch as a director on 22 October 2012 | |
03 Aug 2012 | TM01 | Termination of appointment of Richard Alexander Fleming as a director on 18 April 2012 | |
26 Apr 2012 | AP01 | Appointment of Antony John Van Der Hoorn as a director on 18 April 2012 | |
04 Nov 2011 | AR01 | Annual return made up to 3 November 2011 with full list of shareholders | |
01 Nov 2011 | AA | Full accounts made up to 19 March 2011 | |
29 Jun 2011 | AA01 | Previous accounting period shortened from 21 June 2011 to 20 March 2011 | |
22 Mar 2011 | AA | Full accounts made up to 21 June 2010 | |
14 Dec 2010 | AR01 | Annual return made up to 3 November 2010 with full list of shareholders | |
25 Nov 2010 | AA01 | Previous accounting period shortened from 31 March 2011 to 21 June 2010 | |
17 Nov 2010 | AA | Full accounts made up to 31 March 2010 | |
11 Nov 2010 | AA01 | Previous accounting period shortened from 21 June 2010 to 31 March 2010 | |
15 Oct 2010 | TM01 | Termination of appointment of Charles Maudsley as a director | |
09 Aug 2010 | AP01 | Appointment of Nilesh Sachdev as a director | |
27 Jul 2010 | MG04 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 | |
26 Jul 2010 | TM01 | Termination of appointment of John Rogers as a director | |
12 Jul 2010 | MA | Memorandum and Articles of Association |