Advanced company searchLink opens in new window

BSL BUILT SOLUTIONS (LONDON) LIMITED

Company number 07807666

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)
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
16 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 & Phelps 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 12 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
16 Jun 2014 AA Total exemption small company accounts made up to 31 October 2013
26 Nov 2013 AR01 Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
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
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 AR01 Annual return made up to 12 October 2012 with full list of shareholders
25 Oct 2012 CH01 Director's details changed for Mr Antony Paul Grant on 31 March 2012
25 Oct 2012 CH01 Director's details changed for Mr Daniel Grant on 31 March 2012
25 Oct 2012 AA01 Current accounting period extended from 30 October 2012 to 31 March 2013
09 May 2012 AA Accounts for a dormant company made up to 31 October 2011
19 Apr 2012 AA01 Previous accounting period shortened from 31 March 2012 to 30 October 2011
23 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 1