Advanced company searchLink opens in new window

BL CENTRAL LTD

Company number 05188166

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)
09 Feb 2016 CERTNM Company name changed G4 leisure LTD\certificate issued on 09/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-08
08 Feb 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
08 Feb 2016 AP01 Appointment of Mr Jason Lee Brook as a director on 5 February 2016
08 Feb 2016 TM01 Termination of appointment of John Martin Brook as a director on 5 February 2016
26 Jan 2016 AA Accounts for a small company made up to 30 April 2015
05 Nov 2015 AR01 Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
11 Jan 2015 AA Accounts for a small company made up to 30 April 2014
15 Dec 2014 AP03 Appointment of Mr Matthew Bell as a secretary on 25 February 2014
31 Oct 2014 AR01 Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2
12 Jun 2014 AD01 Registered office address changed from Bbic Innovation Way Wilthorpe Barnsley South Yorkshire S75 1JL on 12 June 2014
29 May 2014 MR04 Satisfaction of charge 1 in full
30 Apr 2014 DISS40 Compulsory strike-off action has been discontinued
29 Apr 2014 AA Accounts for a small company made up to 30 April 2013
29 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
24 Apr 2014 MR01 Registration of charge 051881660002
10 Mar 2014 AP01 Appointment of Mr John Martin Brook as a director
27 Feb 2014 TM02 Termination of appointment of Richard Crosland as a secretary
25 Feb 2014 TM01 Termination of appointment of Gary Hunt as a director
01 Nov 2013 AR01 Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
  • GBP 2
24 Jun 2013 AD01 Registered office address changed from Brook House Great Cliffe Court Dodworth Business Park Barnsley South Yorkshire S75 3SP on 24 June 2013
12 Mar 2013 CERTNM Company name changed bl donche LTD\certificate issued on 12/03/13
  • CONNOT ‐
04 Mar 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-02-26
31 Jan 2013 AA Accounts for a small company made up to 30 April 2012
29 Jan 2013 TM01 Termination of appointment of Jason Brook as a director
29 Jan 2013 TM01 Termination of appointment of John Brook as a director