Advanced company searchLink opens in new window

BLSSP (PHC 15) LIMITED

Company number 04104134

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)
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 TM01 Termination of appointment of Sainsburys Corporate Director Limited as a director on 19 November 2012
11 Dec 2012 TM01 Termination of appointment of Nilesh Sachdev as a director on 19 November 2012
11 Dec 2012 TM02 Termination of appointment of Philip William Davies as a secretary on 19 November 2012
11 Dec 2012 600 Appointment of a voluntary liquidator
11 Dec 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-12-06
11 Dec 2012 4.70 Declaration of solvency
06 Dec 2012 AP01 Appointment of Mr Antony John Van Der Hoorn as a director on 19 November 2012
13 Nov 2012 AR01 Annual return made up to 3 November 2012 with full list of shareholders
Statement of capital on 2012-11-13
  • GBP 99,999.999751
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
18 May 2011 MISC Section 519
22 Mar 2011 AA Full accounts made up to 21 June 2010
13 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
09 Jul 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jul 2010 AP03 Appointment of Philip Davies as a secretary