About

Registered Number: 04767072
Date of Incorporation: 16/05/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 08/09/2015 (8 years and 7 months ago)
Registered Address: Benson House 33 Wellington Street, Leeds, West Yorkshire, LS1 4JP

 

Bl Realisations 2011 Ltd was founded on 16 May 2003 with its registered office in Leeds, it's status is listed as "Dissolved". This company has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, Graham Edwin 08 September 2003 15 January 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 September 2015
2.35B - N/A 08 June 2015
2.24B - N/A 08 June 2015
2.24B - N/A 03 December 2014
2.24B - N/A 28 May 2014
2.24B - N/A 05 December 2013
2.24B - N/A 14 June 2013
2.31B - N/A 05 June 2013
2.24B - N/A 07 December 2012
2.31B - N/A 03 December 2012
2.24B - N/A 09 July 2012
F2.18 - N/A 09 July 2012
TM01 - Termination of appointment of director 20 June 2012
2.16B - N/A 02 March 2012
2.17B - N/A 14 February 2012
2.17B - N/A 13 February 2012
2.17B - N/A 10 February 2012
AD01 - Change of registered office address 05 January 2012
2.12B - N/A 20 December 2011
CERTNM - Change of name certificate 13 December 2011
CONNOT - N/A 13 December 2011
MG01 - Particulars of a mortgage or charge 24 October 2011
MG01 - Particulars of a mortgage or charge 24 October 2011
AUD - Auditor's letter of resignation 04 March 2011
AR01 - Annual Return 03 December 2010
AA - Annual Accounts 16 August 2010
MG01 - Particulars of a mortgage or charge 30 March 2010
AA - Annual Accounts 05 February 2010
AR01 - Annual Return 04 December 2009
287 - Change in situation or address of Registered Office 03 March 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 09 January 2009
225 - Change of Accounting Reference Date 08 December 2008
363s - Annual Return 25 January 2008
AA - Annual Accounts 23 January 2008
AA - Annual Accounts 04 December 2006
363s - Annual Return 28 November 2006
363s - Annual Return 13 June 2006
AA - Annual Accounts 15 February 2006
225 - Change of Accounting Reference Date 15 February 2006
288a - Notice of appointment of directors or secretaries 12 July 2005
287 - Change in situation or address of Registered Office 04 July 2005
363s - Annual Return 18 June 2005
AA - Annual Accounts 17 March 2005
363s - Annual Return 07 June 2004
225 - Change of Accounting Reference Date 05 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 September 2003
395 - Particulars of a mortgage or charge 20 September 2003
288a - Notice of appointment of directors or secretaries 20 September 2003
288b - Notice of resignation of directors or secretaries 20 September 2003
288a - Notice of appointment of directors or secretaries 20 September 2003
CERTNM - Change of name certificate 17 September 2003
395 - Particulars of a mortgage or charge 16 September 2003
288b - Notice of resignation of directors or secretaries 08 September 2003
288a - Notice of appointment of directors or secretaries 08 September 2003
NEWINC - New incorporation documents 16 May 2003

Mortgages & Charges

Description Date Status Charge by
Supplemental deed 19 October 2011 Outstanding

N/A

Chattel mortgage 14 October 2011 Outstanding

N/A

Fixed & floating charge 22 March 2010 Outstanding

N/A

Debenture 12 September 2003 Outstanding

N/A

Legal charge 12 September 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.