- Company Overview for BSL JOINERY SOLUTIONS LIMITED (07708199)
- Filing history for BSL JOINERY SOLUTIONS LIMITED (07708199)
- People for BSL JOINERY SOLUTIONS LIMITED (07708199)
- Charges for BSL JOINERY SOLUTIONS LIMITED (07708199)
- Insolvency for BSL JOINERY SOLUTIONS LIMITED (07708199)
- More for BSL JOINERY SOLUTIONS LIMITED (07708199)
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) |
---|---|---|---|
21 Oct 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Jul 2017 | AM23 | Notice of move from Administration to Dissolution | |
07 Feb 2017 | 2.24B | Administrator's progress report to 31 December 2016 | |
14 Jul 2016 | 2.24B | Administrator's progress report to 30 June 2016 | |
14 Jul 2016 | 2.31B | Notice of extension of period of Administration | |
19 Feb 2016 | 2.24B | Administrator's progress report to 29 January 2016 | |
08 Oct 2015 | F2.18 | Notice of deemed approval of proposals | |
17 Sep 2015 | 2.17B | Statement of administrator's proposal | |
07 Sep 2015 | 2.12B | Appointment of an administrator | |
14 Aug 2015 | AD01 | Registered office address changed from 13 Grange Way Whitehall Ind Est Colchester Essex CO2 8HG to C/O Duff & Phelos Ltd the Shard 32 London Bridge Street London SE1 9SG on 14 August 2015 | |
16 Jun 2015 | TM01 | Termination of appointment of Antony Paul Grant as a director on 1 February 2015 | |
26 Mar 2015 | AA01 | Current accounting period extended from 31 October 2014 to 31 March 2015 | |
20 Oct 2014 | AR01 |
Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-10-20
|
|
16 Jun 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
04 Oct 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
30 Sep 2013 | AA01 | Previous accounting period shortened from 31 March 2013 to 31 October 2012 | |
18 Jul 2013 | AR01 |
Annual return made up to 18 July 2013 with full list of shareholders
Statement of capital on 2013-07-18
|
|
18 Jul 2013 | CH01 | Director's details changed for Mr Antony Paul Grant on 18 July 2012 | |
18 Jul 2013 | CH01 | Director's details changed for Mr Daniel Grant on 18 July 2012 | |
06 Feb 2013 | AD01 | Registered office address changed from 47 Butt Road Colchester Essex CO3 3BZ United Kingdom on 6 February 2013 | |
25 Oct 2012 | AA01 | Current accounting period extended from 31 October 2012 to 31 March 2013 | |
31 Jul 2012 | AR01 | Annual return made up to 18 July 2012 with full list of shareholders | |
14 May 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
19 Apr 2012 | AA01 | Previous accounting period shortened from 31 July 2012 to 31 October 2011 | |
23 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 |