Advanced company searchLink opens in new window

BL (SP) INVESTMENT (4) LIMITED

Company number 02446638

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)
18 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
25 Mar 2019 DS01 Application to strike the company off the register
04 Feb 2019 CS01 Confirmation statement made on 22 January 2019 with updates
04 May 2018 AA Accounts for a dormant company made up to 31 March 2018
02 May 2018 AP01 Appointment of Mr Bruce Michael James as a director on 26 April 2018
02 May 2018 AP01 Appointment of Mr Jonathan Charles Mcnuff as a director on 26 April 2018
02 May 2018 AP01 Appointment of Mr Charles John Middleton as a director on 26 April 2018
02 May 2018 TM01 Termination of appointment of Timothy Andrew Roberts as a director on 26 April 2018
02 May 2018 TM01 Termination of appointment of Nigel Mark Webb as a director on 26 April 2018
02 May 2018 TM01 Termination of appointment of Sarah Morrell Barzycki as a director on 30 March 2018
25 Jan 2018 TM01 Termination of appointment of Lucinda Margaret Bell as a director on 19 January 2018
25 Jan 2018 CS01 Confirmation statement made on 22 January 2018 with updates
28 Apr 2017 AA Accounts for a dormant company made up to 31 March 2017
21 Apr 2017 TM01 Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017
25 Jan 2017 CS01 Confirmation statement made on 22 January 2017 with updates
25 Jan 2017 CH01 Director's details changed for Mr Nigel Mark Webb on 25 January 2017
25 Jan 2017 CH01 Director's details changed for Mr Christopher Michael John Forshaw on 25 January 2017
11 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
02 Feb 2016 TM01 Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016
25 Jan 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
14 Jul 2015 AA Accounts for a dormant company made up to 31 March 2015
19 Jun 2015 AP04 Appointment of British Land Company Secretarial Limited as a secretary on 30 April 2015
20 May 2015 TM01 Termination of appointment of a director
19 May 2015 TM02 Termination of appointment of Victoria Margaret Penrice as a secretary on 29 April 2015