BLS KEC LIMITED
Status | DISSOLVED |
Company No. | 04219078 |
Category | Private Limited Company |
Incorporated | 17 May 2001 |
Age | 23 years, 17 days |
Jurisdiction | England Wales |
Dissolution | 02 Mar 2017 |
Years | 7 years, 3 months, 1 day |
SUMMARY
BLS KEC LIMITED is an dissolved private limited company with number 04219078. It was incorporated 23 years, 17 days ago, on 17 May 2001 and it was dissolved 7 years, 3 months, 1 day ago, on 02 March 2017. The company address is 30 Finsbury Square, London, EC2P 2YU.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 02 Dec 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Change person director company with change date
Date: 10 Aug 2016
Action Date: 09 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-08-09
Officer name: Neil Fredrick David Nutley
Documents
Change registered office address company with date old address new address
Date: 01 Aug 2016
Action Date: 01 Aug 2016
Category: Address
Type: AD01
Old address: 55 Station Road Beaconsfield Buckinghamshire HP9 1QL
New address: 30 Finsbury Square London EC2P 2YU
Change date: 2016-08-01
Documents
Liquidation voluntary appointment of liquidator
Date: 28 Jul 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 28 Jul 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 28 Jul 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2016
Action Date: 01 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-01
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Change person director company with change date
Date: 30 Dec 2015
Action Date: 04 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-12-04
Officer name: Mr Stephen Anthony Moschini
Documents
Change person director company with change date
Date: 30 Dec 2015
Action Date: 04 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-12-04
Officer name: David John Camp
Documents
Termination director company with name termination date
Date: 01 Dec 2015
Action Date: 20 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael William O'farrell
Termination date: 2015-03-20
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2015
Action Date: 01 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-01
Documents
Accounts with accounts type total exemption full
Date: 02 Apr 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2014
Action Date: 01 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-01
Documents
Change person director company with change date
Date: 17 Jan 2014
Action Date: 31 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-07-31
Officer name: Mr Stephen Anthony Moschini
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2013
Action Date: 01 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-01
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2012
Action Date: 01 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-01
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Appoint person director company with name
Date: 03 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Neil Fredrick David Nutley
Documents
Termination director company with name
Date: 28 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julian Daniel
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2011
Action Date: 01 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-01
Documents
Appoint person director company with name
Date: 23 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Julian Timothy Daniel
Documents
Termination director company with name
Date: 23 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Jacobs
Documents
Appoint corporate secretary company with name
Date: 20 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Flr Nominees Limited
Documents
Termination secretary company with name
Date: 20 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Vantis Secretaries Limited
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2010
Action Date: 01 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-01
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 11 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/05/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 15 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 14 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 14/04/2009 from hlm secretaries LTD, 1ST floor 25 stamford street altrincham cheshire WA14 1EX
Documents
Legacy
Date: 12 Dec 2008
Category: Officers
Type: 288a
Description: Secretary appointed vantis secretaries LIMITED
Documents
Legacy
Date: 12 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary flr nominees LIMITED
Documents
Legacy
Date: 18 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/05/08; full list of members
Documents
Legacy
Date: 23 Apr 2008
Category: Officers
Type: 288a
Description: Secretary appointed flr nominees LIMITED
Documents
Legacy
Date: 23 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary hlm secretaries LIMITED
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Accounts with accounts type total exemption full
Date: 12 Feb 2008
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 26 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/05/07; full list of members
Documents
Legacy
Date: 15 Jun 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 15 Jun 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 15 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 15/06/07 from: hlm secretaries 9TH floor st jamess building oxford street manchester M1 6FQ
Documents
Accounts with accounts type full
Date: 27 Oct 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 06 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/05/06; full list of members
Documents
Accounts with accounts type full
Date: 12 Sep 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 10 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/05; full list of members
Documents
Accounts with accounts type full
Date: 14 Jul 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 11 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/04; full list of members
Documents
Legacy
Date: 07 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/03; full list of members
Documents
Accounts with accounts type full
Date: 21 Mar 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 27 Jul 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/02 to 30/06/02
Documents
Legacy
Date: 28 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/02; full list of members
Documents
Resolution
Date: 27 Jun 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Aug 2001
Category: Capital
Type: 88(2)R
Description: Ad 22/08/01--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 30 Aug 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Aug 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Aug 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Jun 2001
Category: Address
Type: 287
Description: Registered office changed on 27/06/01 from: 1 mitchell lane bristol avon BS1 6BU
Documents
Legacy
Date: 29 May 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 May 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 May 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
99 MONTPELIER HOUSE,BRIGHTON,BN1 3BE
Number: | 08461378 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO 5, 50-54,BIRMINGHAM,B3 1QS
Number: | 11666582 |
Status: | ACTIVE |
Category: | Private Limited Company |
118-120 LONDON ROAD,MITCHAM,CR4 3LB
Number: | 07796252 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 BEDFORD SQUARE,,WC1B 3RA
Number: | 03755048 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
45 EASTWOOD STREET,LONDON,SW16 6PT
Number: | 11203287 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROYLE TECHNICAL SERVICES LIMITED
27 WOODCOTE,BERKSHIRE,SL6 4DU
Number: | 05420094 |
Status: | ACTIVE |
Category: | Private Limited Company |