About

Registered Number: 05318846
Date of Incorporation: 22/12/2004 (19 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 16/01/2018 (6 years and 3 months ago)
Registered Address: Beaumont House, 1 Paragon Avenue, Wakefield, WF1 2UF

 

Founded in 2004, Bl Forty One Ltd have registered office in Wakefield, it's status at Companies House is "Dissolved". There are no directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 31 October 2017
DS01 - Striking off application by a company 19 October 2017
AA - Annual Accounts 26 September 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 25 September 2014
CERTNM - Change of name certificate 28 January 2014
CONNOT - N/A 28 January 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH03 - Change of particulars for secretary 15 January 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 13 October 2008
363a - Annual Return 14 January 2008
AA - Annual Accounts 19 October 2007
363s - Annual Return 24 January 2007
AA - Annual Accounts 10 October 2006
363s - Annual Return 24 January 2006
288b - Notice of resignation of directors or secretaries 04 March 2005
288b - Notice of resignation of directors or secretaries 04 March 2005
288a - Notice of appointment of directors or secretaries 04 March 2005
288a - Notice of appointment of directors or secretaries 04 March 2005
287 - Change in situation or address of Registered Office 04 March 2005
CERTNM - Change of name certificate 11 February 2005
NEWINC - New incorporation documents 22 December 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.