BLSSP (PHC 1 2012) LIMITED: Filings

  • Overview

    Company NameBLSSP (PHC 1 2012) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08043905
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for BLSSP (PHC 1 2012) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Apr 24, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    19 pagesAA

    Director's details changed for Mr James Michael Pinkstone on Aug 07, 2020

    2 pagesCH01

    Confirmation statement made on Apr 24, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Hursh Shah as a director on Mar 03, 2020

    1 pagesTM01

    Termination of appointment of James Watson as a director on Mar 03, 2020

    1 pagesTM01

    Termination of appointment of James Andrew Honeyman as a director on Mar 03, 2020

    1 pagesTM01

    Termination of appointment of Philip Gallier as a director on Mar 03, 2020

    1 pagesTM01

    Termination of appointment of David William Pilbeam as a director on Mar 03, 2020

    1 pagesTM01

    Termination of appointment of Bruce Richardson as a director on Mar 03, 2020

    1 pagesTM01

    Appointment of Mr Philip Gallier as a director on Dec 03, 2019

    2 pagesAP01

    Termination of appointment of Martyn Stephen Burke as a director on Dec 03, 2019

    1 pagesTM01

    Termination of appointment of Dean Clegg as a director on Nov 26, 2019

    1 pagesTM01

    Director's details changed for Mr David William Pilbeam on Nov 26, 2019

    2 pagesCH01

    Appointment of Mr David William Pilbeam as a director on Nov 26, 2019

    2 pagesAP01

    Full accounts made up to Mar 31, 2019

    23 pagesAA

    Termination of appointment of David Clifford Wheeler as a director on Jun 14, 2019

    1 pagesTM01

    Appointment of Mr Bruce Richardson as a director on Jun 14, 2019

    2 pagesAP01

    Statement of capital on Jun 20, 2019

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0