About

Registered Number: 04505448
Date of Incorporation: 07/08/2002 (21 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 30/10/2018 (5 years and 7 months ago)
Registered Address: 66 St Peters Avenue, Cleethorpes, DN35 8HP,

 

Established in 2002, Bsl Logistics Ltd have registered office in Cleethorpes, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this company. There are 2 directors listed as Blackford, Madeline, Blackford, Stephen Michael for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACKFORD, Madeline 07 August 2002 17 June 2004 1
BLACKFORD, Stephen Michael 07 August 2002 20 April 2017 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 October 2018
PSC02 - N/A 31 May 2018
PSC01 - N/A 31 May 2018
PSC07 - N/A 31 May 2018
AP01 - Appointment of director 31 May 2018
TM01 - Termination of appointment of director 31 May 2018
DISS16(SOAS) - N/A 12 May 2018
GAZ1 - First notification of strike-off action in London Gazette 24 April 2018
AD01 - Change of registered office address 10 June 2017
RESOLUTIONS - N/A 13 April 2017
AA - Annual Accounts 02 November 2016
CS01 - N/A 16 September 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 15 August 2014
TM02 - Termination of appointment of secretary 07 February 2014
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 29 July 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 24 October 2011
AR01 - Annual Return 10 August 2011
SH01 - Return of Allotment of shares 10 November 2010
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 09 August 2010
AA - Annual Accounts 21 July 2010
AA - Annual Accounts 14 September 2009
363a - Annual Return 07 September 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 08 August 2008
AA - Annual Accounts 18 December 2007
363a - Annual Return 14 September 2007
AA - Annual Accounts 16 October 2006
363a - Annual Return 22 August 2006
AA - Annual Accounts 25 October 2005
363s - Annual Return 24 August 2005
287 - Change in situation or address of Registered Office 28 June 2005
363s - Annual Return 07 October 2004
288b - Notice of resignation of directors or secretaries 08 July 2004
AA - Annual Accounts 08 July 2004
225 - Change of Accounting Reference Date 08 July 2004
AA - Annual Accounts 08 July 2004
363s - Annual Return 04 November 2003
288a - Notice of appointment of directors or secretaries 24 September 2002
288a - Notice of appointment of directors or secretaries 24 September 2002
288a - Notice of appointment of directors or secretaries 24 September 2002
288b - Notice of resignation of directors or secretaries 24 September 2002
288b - Notice of resignation of directors or secretaries 24 September 2002
NEWINC - New incorporation documents 07 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.