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