BL SUPERSTORES FINANCE LIMITED

York House York House, London, W1H 7LX
StatusDISSOLVED
Company No.05564432
CategoryPrivate Limited Company
Incorporated15 Sep 2005
Age18 years, 8 months, 3 days
JurisdictionEngland Wales
Dissolution04 Jan 2022
Years2 years, 4 months, 14 days

SUMMARY

BL SUPERSTORES FINANCE LIMITED is an dissolved private limited company with number 05564432. It was incorporated 18 years, 8 months, 3 days ago, on 15 September 2005 and it was dissolved 2 years, 4 months, 14 days ago, on 04 January 2022. The company address is York House York House, London, W1H 7LX.



Company Fillings

Gazette dissolved voluntary

Date: 04 Jan 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Oct 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Oct 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 27 Sep 2021

Action Date: 27 Sep 2021

Category: Capital

Type: SH19

Capital : 1.00 GBP

Date: 2021-09-27

Documents

View document PDF

Legacy

Date: 27 Sep 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 27 Sep 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 23/09/21

Documents

View document PDF

Resolution

Date: 27 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2021

Action Date: 15 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-15

Documents

View document PDF

Accounts with accounts type full

Date: 31 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2020

Action Date: 15 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-15

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2020

Action Date: 07 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-07

Officer name: Mr James Michael Pinkstone

Documents

View document PDF

Certificate re registration public limited company to private

Date: 17 Mar 2020

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Re registration memorandum articles

Date: 17 Mar 2020

Category: Incorporation

Type: MAR

Documents

View document PDF

Resolution

Date: 17 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Reregistration public to private company

Date: 17 Mar 2020

Category: Change-of-name

Type: RR02

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2020

Action Date: 03 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-03

Officer name: Hursh Shah

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2020

Action Date: 03 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-03

Officer name: James Watson

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2020

Action Date: 03 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Andrew Honeyman

Termination date: 2020-03-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2020

Action Date: 03 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-03

Officer name: Philip Gallier

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2020

Action Date: 03 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David William Pilbeam

Termination date: 2020-03-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2020

Action Date: 03 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-03

Officer name: Bruce Richardson

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Feb 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2020

Action Date: 03 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-03

Officer name: Mr Philip Gallier

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2020

Action Date: 03 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martyn Stephen Burke

Termination date: 2019-12-03

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2019

Action Date: 26 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dean Clegg

Termination date: 2019-11-26

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2019

Action Date: 26 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-26

Officer name: Mr David William Pilbeam

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2019

Action Date: 26 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-26

Officer name: Mr David William Pilbeam

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2019

Action Date: 15 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-15

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2019

Action Date: 14 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Clifford Wheeler

Termination date: 2019-06-14

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2019

Action Date: 14 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bruce Richardson

Appointment date: 2019-06-14

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-14

Officer name: Sarah Nelson

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Clifford Wheeler

Appointment date: 2019-01-14

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2018

Action Date: 15 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-15

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2018

Action Date: 18 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Watson

Appointment date: 2018-07-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2018

Action Date: 16 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-16

Officer name: Carolina Cohen

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2018

Action Date: 03 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-03

Officer name: Ms Carolina Cohen

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2018

Action Date: 03 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Stephen Atkinson

Termination date: 2018-07-03

Documents

View document PDF

Appoint person director company with name date

Date: 27 Dec 2017

Action Date: 22 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-22

Officer name: Mr James Michael Pinkstone

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2017

Action Date: 22 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-22

Officer name: Luke Thomas Francis

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2017

Action Date: 07 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-07

Officer name: Mr Geraint Jamie Cowen

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2017

Action Date: 19 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-19

Officer name: Mr William Stephen Atkinson

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2017

Action Date: 19 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-19

Officer name: Mr James Andrew Honeyman

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2017

Action Date: 19 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Toby Grose

Termination date: 2017-10-19

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2017

Action Date: 19 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bryan Lewis

Termination date: 2017-10-19

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2017

Action Date: 15 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-15

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2017

Action Date: 19 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-19

Officer name: Mr Luke Thomas Francis

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2017

Action Date: 22 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sarah Nelson

Appointment date: 2016-12-22

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2017

Action Date: 22 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Arthur O'loan

Termination date: 2016-12-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Dec 2016

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-12-06

Officer name: Ndiana Ekpo

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2016

Action Date: 25 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Howard Moore

Termination date: 2016-11-25

Documents

View document PDF

Appoint corporate secretary company with name

Date: 14 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: British Land Company Secretarial Limited

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 13 Dec 2016

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2016-12-06

Officer name: British Land Company Secretarial Limited

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2016

Action Date: 15 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-15

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2015

Action Date: 02 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard John Learmont

Termination date: 2015-10-02

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2015

Action Date: 02 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Arthur O'loan

Appointment date: 2015-10-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2015

Action Date: 15 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-15

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2015

Action Date: 11 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin Toby Grose

Appointment date: 2015-09-11

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2015

Action Date: 11 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-11

Officer name: Charles Sheridan Alexander Maudsley

Documents

View document PDF

Accounts with accounts type full

Date: 12 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Auditors resignation company

Date: 06 Jul 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2015

Action Date: 02 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-02

Officer name: Stephen Howard Moore

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-30

Officer name: Simon Geoffrey Carter

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2015

Action Date: 17 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-17

Officer name: Mr Geraint Jamie Cowen

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2014

Action Date: 17 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-17

Officer name: Mr Geraint Jamie Cowen

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2014

Action Date: 17 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-17

Officer name: Vincent John Prior

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2014

Action Date: 15 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-15

Documents

View document PDF

Accounts with accounts type full

Date: 11 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2014

Action Date: 04 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-04

Officer name: Dean Clegg

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2014

Action Date: 04 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-04

Officer name: Philip Bell-Brown

Documents

View document PDF

Termination director company with name

Date: 20 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nilesh Sachdev

Documents

View document PDF

Appoint person director company with name

Date: 20 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Philip Bell-Brown

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2014

Action Date: 23 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Hursh Shah

Change date: 2014-01-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2013

Action Date: 15 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-15

Documents

View document PDF

Change person secretary company with change date

Date: 17 Sep 2013

Action Date: 17 Sep 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ndiana Ekpo

Change date: 2013-09-17

Documents

View document PDF

Termination director company with name

Date: 17 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Maudsley

Documents

View document PDF

Termination director company with name

Date: 02 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Antony Van Der Hoorn

Documents

View document PDF

Appoint person director company with name

Date: 30 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard John Learmont

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2013

Action Date: 03 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martyn Stephen Burke

Change date: 2013-05-03

Documents

View document PDF

Termination director company with name

Date: 23 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Birch

Documents

View document PDF

Appoint person director company with name

Date: 23 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Vincent John Prior

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2012

Action Date: 15 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-15

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Termination director company with name

Date: 25 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Fleming

Documents

View document PDF

Appoint person director company with name

Date: 31 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Antony John Van Der Hoorn

Documents

View document PDF

Termination director company with name

Date: 31 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Jones

Documents

View document PDF

Termination director company with name

Date: 31 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Fleming

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2011

Action Date: 15 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-15

Documents

View document PDF

Appoint person director company with name

Date: 05 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hursh Shah

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2010

Action Date: 15 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-15

Documents

View document PDF

Termination director company with name

Date: 07 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Clarke

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2010

Action Date: 19 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-19

Officer name: Mr Simon Geoffrey Carter

Documents

View document PDF

Appoint person director company with name

Date: 09 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nilesh Sachdev

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2010

Action Date: 05 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-05

Officer name: Martyn Stephen Burke

Documents

View document PDF


Some Companies

AXIOM FLOORING LIMITED

AXIOM HOUSE, UNIT3,AMPTHILL,MK45 2QW

Number:03343274
Status:ACTIVE
Category:Private Limited Company

BLEEX LTD

HOVA HOUSE,BRIGHTON & HOVE,BN3 3DH

Number:09593576
Status:ACTIVE
Category:Private Limited Company

LAUBURN LIMITED

11 SOMERSET PLACE,GLASGOW,G3 7JT

Number:SC624343
Status:ACTIVE
Category:Private Limited Company

LEEDS REBOUND GYMNASTICS CLUB LIMITED

4 ST JOHNS ROAD,LEEDS,LS3 1FE

Number:11420231
Status:ACTIVE
Category:Private Limited Company

LYDNEY BATHROOMS LIMITED

5A NEWERNE STREET,LYDNEY,GL15 5RA

Number:04042674
Status:ACTIVE
Category:Private Limited Company

QUBUS CONTRACTS LIMITED

11 ROKER BATHS ROAD,SUNDERLAND,SR6 9QE

Number:08414451
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source