BL REALISATIONS LIMITED
Status | DISSOLVED |
Company No. | 03547959 |
Category | Private Limited Company |
Incorporated | 17 Apr 1998 |
Age | 26 years, 1 month, 28 days |
Jurisdiction | England Wales |
Dissolution | 03 Feb 2018 |
Years | 6 years, 4 months, 12 days |
SUMMARY
BL REALISATIONS LIMITED is an dissolved private limited company with number 03547959. It was incorporated 26 years, 1 month, 28 days ago, on 17 April 1998 and it was dissolved 6 years, 4 months, 12 days ago, on 03 February 2018. The company address is New Bridge Street House 30-34 New Bridge Street, London, EC4V 6BJ.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 03 Nov 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 Nov 2016
Action Date: 26 Sep 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-09-26
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 Dec 2015
Action Date: 26 Sep 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-09-26
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 13 Oct 2014
Action Date: 26 Sep 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-09-26
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 28 Nov 2013
Action Date: 26 Sep 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-09-26
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 Dec 2012
Action Date: 26 Sep 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-09-26
Documents
Certificate change of name company
Date: 25 Jan 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed betshop LIMITED\certificate issued on 25/01/12
Documents
Change of name notice
Date: 25 Jan 2012
Category: Change-of-name
Type: CONNOT
Documents
Change registered office address company with date old address
Date: 04 Oct 2011
Action Date: 04 Oct 2011
Category: Address
Type: AD01
Old address: Baker Tilly the Clock House 140 London Road Guildford Surrey GU1 1UW
Change date: 2011-10-04
Documents
Liquidation voluntary statement of affairs with form attached
Date: 04 Oct 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 04 Oct 2011
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 04 Oct 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Dissolved compulsory strike off suspended
Date: 02 Oct 2011
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type full
Date: 11 Feb 2011
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 15 Dec 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Termination director company with name
Date: 08 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Creed
Documents
Legacy
Date: 06 Nov 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2010
Action Date: 17 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-17
Documents
Termination secretary company with name
Date: 26 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Paul Milburn
Documents
Appoint person secretary company with name
Date: 26 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Peter Mcintosh
Documents
Accounts with accounts type full
Date: 02 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 21 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/04/09; full list of members
Documents
Legacy
Date: 25 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / paul milburn / 11/03/2009
Documents
Accounts with accounts type full
Date: 31 Oct 2008
Action Date: 30 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-30
Documents
Legacy
Date: 11 Sep 2008
Category: Annual-return
Type: 363s
Description: Return made up to 17/04/08; full list of members
Documents
Legacy
Date: 20 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed richard edward creed
Documents
Legacy
Date: 20 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director solange sima
Documents
Legacy
Date: 20 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director gabriel chaleplis
Documents
Legacy
Date: 20 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed paul milburn
Documents
Legacy
Date: 19 Mar 2008
Category: Accounts
Type: 225
Description: Prev ext from 30/06/2007 to 30/12/2007 alignment with parent or subsidiary
Documents
Accounts with accounts type full
Date: 31 Oct 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 03 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 17/04/07; full list of members
Documents
Legacy
Date: 07 Dec 2006
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 07 Dec 2006
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 04 Dec 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 05 Jul 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 27 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 17/04/06; full list of members
Documents
Legacy
Date: 08 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/04/05; full list of members
Documents
Legacy
Date: 04 May 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 May 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption full
Date: 03 May 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 25 Apr 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/05 to 30/06/05
Documents
Legacy
Date: 25 Apr 2005
Category: Address
Type: 287
Description: Registered office changed on 25/04/05 from: doshi & co 1ST floor windsor house 1270 london road norbury london SW16 4DY
Documents
Accounts with accounts type total exemption full
Date: 11 Jun 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 09 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/04/04; full list of members
Documents
Legacy
Date: 05 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/04/03; full list of members
Documents
Legacy
Date: 18 Jun 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Jun 2003
Category: Address
Type: 287
Description: Registered office changed on 18/06/03 from: 6 dancastle court arcadia avenue london N3 2JU
Documents
Accounts with accounts type total exemption full
Date: 18 Jun 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2002
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 19 Apr 2002
Category: Address
Type: 287
Description: Registered office changed on 19/04/02 from: the regents group 6 dancastle court arcadia avenue london N3 2JU
Documents
Legacy
Date: 19 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 17/04/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2002
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 10 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 17/04/01; full list of members
Documents
Legacy
Date: 18 May 2000
Category: Address
Type: 287
Description: Registered office changed on 18/05/00 from: 313 regents park road london N3 1DP
Documents
Legacy
Date: 18 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 17/04/00; full list of members
Documents
Accounts with accounts type full
Date: 18 Feb 2000
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 08 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 17/04/99; full list of members
Documents
Certificate change of name company
Date: 18 Nov 1998
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed the bet shop LIMITED\certificate issued on 19/11/98
Documents
Certificate change of name company
Date: 03 Nov 1998
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed lightcom LIMITED\certificate issued on 04/11/98
Documents
Legacy
Date: 20 Oct 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Oct 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
CHARLOTTE COURT (LYON PARK) MANAGEMENT COMPANY LIMITED
ELLIS & CO,WEMBLEY,HA0 4TL
Number: | 03697749 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 PARKWAY,CAMDEN TOWN,NW1 7AA
Number: | 08531073 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 HAM RIDINGS,RICHMOND,TW10 5HJ
Number: | 11969424 |
Status: | ACTIVE |
Category: | Private Limited Company |
1-484 HORNSEY ROAD,LONDON,N19 4EF
Number: | 05747701 |
Status: | ACTIVE |
Category: | Private Limited Company |
PHIL MCDIARMID PROPERTY MANAGEMENT LTD
73 HIGH STREET,ELY,CB6 2NL
Number: | 05259837 |
Status: | ACTIVE |
Category: | Private Limited Company |
29-31 TOWNHEAD,IRVINE,KA12 0BN
Number: | SC399700 |
Status: | ACTIVE |
Category: | Private Limited Company |