Advanced company searchLink opens in new window

BSFS NOMINEES LIMITED

Company number 02885943

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)
26 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
28 Apr 2016 DS01 Application to strike the company off the register
24 Feb 2016 AA Accounts for a dormant company made up to 31 March 2015
27 Jan 2016 AR01 Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
10 Aug 2015 AD01 Registered office address changed from 40 Queen Anne Street London W1G 9EL to 26 Red Lion Square London WC1R 4AG on 10 August 2015
23 Jan 2015 AR01 Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
23 Jan 2015 TM01 Termination of appointment of Neil Winston Benson as a director on 10 January 2015
23 Jan 2015 TM02 Termination of appointment of David Cottelle Edwards as a secretary on 10 January 2015
07 May 2014 AA Accounts for a dormant company made up to 31 March 2014
20 Jan 2014 AR01 Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
25 Apr 2013 AA Accounts for a dormant company made up to 31 March 2013
22 Jan 2013 AR01 Annual return made up to 10 January 2013 with full list of shareholders
01 May 2012 AA Accounts for a dormant company made up to 31 March 2012
20 Jan 2012 AR01 Annual return made up to 10 January 2012 with full list of shareholders
15 Apr 2011 AA Accounts for a dormant company made up to 31 March 2011
22 Feb 2011 TM01 Termination of appointment of John Sunley as a director
14 Jan 2011 AR01 Annual return made up to 10 January 2011 with full list of shareholders
21 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
28 Jan 2010 AR01 Annual return made up to 10 January 2010 with full list of shareholders
28 Jan 2010 CH01 Director's details changed for John Bernard Sunley on 10 January 2010
28 Jan 2010 CH01 Director's details changed for James Bernard Sunley on 10 January 2010
03 Dec 2009 CH03 Secretary's details changed for David Cottelle Edwards on 30 November 2009
11 Nov 2009 CH01 Director's details changed for Neil Winston Benson on 18 October 2009
21 Apr 2009 AA Accounts for a dormant company made up to 31 March 2009