BCLO PUBLIC RELATIONS LIMITED
Status | DISSOLVED |
Company No. | 03092253 |
Category | Private Limited Company |
Incorporated | 17 Aug 1995 |
Age | 28 years, 9 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 22 Mar 2011 |
Years | 13 years, 2 months, 12 days |
SUMMARY
BCLO PUBLIC RELATIONS LIMITED is an dissolved private limited company with number 03092253. It was incorporated 28 years, 9 months, 17 days ago, on 17 August 1995 and it was dissolved 13 years, 2 months, 12 days ago, on 22 March 2011. The company address is Bray Leino Limited, The Old Bray Leino Limited, The Old, Devon, EX32 0RX.
Company Fillings
Gazette dissolved voluntary
Date: 22 Mar 2011
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 25 Nov 2010
Category: Dissolution
Type: DS01
Documents
Termination director company with name
Date: 09 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Giles Lee
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2010
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Change account reference date company previous shortened
Date: 04 Nov 2010
Action Date: 31 Oct 2010
Category: Accounts
Type: AA01
New date: 2010-10-31
Made up date: 2010-12-31
Documents
Legacy
Date: 01 Nov 2010
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 01 Nov 2010
Action Date: 01 Nov 2010
Category: Capital
Type: SH19
Date: 2010-11-01
Capital : 1 GBP
Documents
Legacy
Date: 01 Nov 2010
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 21/10/10
Documents
Resolution
Date: 01 Nov 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person secretary company with name
Date: 06 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Jerram Shurville
Documents
Termination secretary company with name
Date: 06 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Capita Company Secretarial Services Limited
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2010
Action Date: 17 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-17
Documents
Change corporate secretary company with change date
Date: 17 Aug 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-10-01
Officer name: Capita Company Secretarial Services Limited
Documents
Termination director company with name
Date: 19 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Morgan
Documents
Termination director company with name
Date: 19 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Bacon
Documents
Accounts with accounts type dormant
Date: 14 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Termination director company with name
Date: 15 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Iain Ferguson
Documents
Termination director company with name
Date: 15 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Alderson
Documents
Change sail address company with old address
Date: 06 Jan 2010
Category: Address
Type: AD02
Old address: 17-19 Rochester Row London SW1P 1QT United Kingdom
Documents
Move registers to sail company
Date: 15 Oct 2009
Category: Address
Type: AD03
Documents
Accounts with accounts type dormant
Date: 05 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 17 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/08/09; full list of members
Documents
Legacy
Date: 03 Mar 2009
Category: Officers
Type: 288c
Description: Director's Change of Particulars / giles lee / 03/03/2009 / HouseName/Number was: , now: sannibel; Street was: 20A willow tree road, now: codden hill; Area was: , now: bishops tawton; Post Code was: EX32 9ER, now: EX32 0EQ; Country was: , now: united kingdom
Documents
Legacy
Date: 18 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/08/08; full list of members
Documents
Accounts with made up date
Date: 07 May 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 29 Feb 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Resolution
Date: 09 Oct 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Oct 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Oct 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/08/07; full list of members
Documents
Legacy
Date: 17 Aug 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 17 Aug 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with made up date
Date: 20 Jun 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 15 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/08/06; full list of members
Documents
Legacy
Date: 16 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Jul 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Jul 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Miscellaneous
Date: 13 Jun 2006
Category: Miscellaneous
Type: MISC
Description: Section 394
Documents
Miscellaneous
Date: 02 Jun 2006
Category: Miscellaneous
Type: MISC
Description: Section 394
Documents
Legacy
Date: 16 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 28 Apr 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Apr 2006
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 26 Apr 2006
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Accounts with accounts type full
Date: 10 Apr 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 26 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 17/08/05; full list of members
Documents
Legacy
Date: 01 Sep 2005
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 01 Sep 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 01 Sep 2005
Category: Address
Type: 287
Description: Registered office changed on 01/09/05 from: the blue house clifton down bristol BS8 3HT
Documents
Legacy
Date: 03 Jun 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Jun 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 May 2005
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 20 May 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 20 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 May 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 12 May 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 11 May 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Miscellaneous
Date: 26 Jan 2005
Category: Miscellaneous
Type: MISC
Description: Auditors resignation re S394
Documents
Legacy
Date: 09 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/08/04; full list of members
Documents
Accounts with accounts type full
Date: 25 Aug 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 01 Jun 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/03 to 31/12/03
Documents
Legacy
Date: 29 Jan 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 22 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/08/03; full list of members
Documents
Accounts with accounts type full
Date: 12 Jun 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 04 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 17/08/02; full list of members
Documents
Legacy
Date: 26 Nov 2002
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type small
Date: 26 Jun 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 21 Dec 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Dec 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Dec 2001
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 06 Dec 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 06 Dec 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 05 Dec 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ata west advertising LIMITED\certificate issued on 05/12/01
Documents
Legacy
Date: 03 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 17/08/01; full list of members
Documents
Accounts with accounts type small
Date: 23 Mar 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 06 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 17/08/00; full list of members
Documents
Legacy
Date: 06 Oct 2000
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 06/10/00
Documents
Accounts with accounts type small
Date: 15 May 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 18 Apr 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Mar 2000
Category: Address
Type: 287
Description: Registered office changed on 27/03/00 from: oakfield house oakfield grove bristol avon BS8 2BN
Documents
Legacy
Date: 31 Jan 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 26 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 17/08/99; no change of members
Documents
Legacy
Date: 26 Oct 1999
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed
Documents
Legacy
Date: 25 May 1999
Category: Address
Type: 287
Description: Registered office changed on 25/05/99 from: 16 whiteladies road clifton bristol BS8 2LG
Documents
Certificate change of name company
Date: 24 May 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed bclo goldwell LIMITED\certificate issued on 25/05/99
Documents
Legacy
Date: 14 May 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 02 Mar 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 22 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 17/08/98; no change of members
Documents
Legacy
Date: 22 Sep 1998
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with made up date
Date: 13 Jan 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Some Companies
28 CHELDON CLOSE,WHITLEY BAY,NE25 9XS
Number: | 08198526 |
Status: | ACTIVE |
Category: | Private Limited Company |
299 NORTHBOROUGH ROAD,LONDON,SW16 4TR
Number: | OC314616 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
84 STAFFORD ROAD,CROYDON,CR0 4NE
Number: | 11371578 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTROTECH CONSOLIDATED ASSOCIATES
6A ALBANY STREET,,EH1 3QB
Number: | SL002555 |
Status: | ACTIVE |
Category: | Limited Partnership |
STOCKS CLOBBS YARD,CHELMSFORD,CM1 7AB
Number: | 09959584 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 ASH CLOSE,HIGH WYCOMBE,HP14 4TR
Number: | 09355542 |
Status: | ACTIVE |
Category: | Private Limited Company |