About

Registered Number: 01612042
Date of Incorporation: 08/02/1982 (42 years and 3 months ago)
Company Status: Liquidation
Registered Address: The Poynt, 45 Wollaton Street, Nottingham, NG1 5FW

 

Bs (Realisations) Ltd was registered on 08 February 1982 and has its registered office in Nottingham, it has a status of "Liquidation". Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOWLER, Elaine 06 December 2004 23 March 2009 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 17 November 2010
2.24B - N/A 11 November 2010
2.34B - N/A 03 November 2010
2.24B - N/A 26 July 2010
2.16B - N/A 02 March 2010
CERTNM - Change of name certificate 24 February 2010
2.17B - N/A 10 February 2010
RESOLUTIONS - N/A 31 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 January 2010
AD01 - Change of registered office address 16 January 2010
2.12B - N/A 06 January 2010
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH03 - Change of particulars for secretary 21 October 2009
AA - Annual Accounts 02 June 2009
363a - Annual Return 24 March 2009
288b - Notice of resignation of directors or secretaries 23 March 2009
RESOLUTIONS - N/A 16 March 2009
395 - Particulars of a mortgage or charge 13 March 2009
288b - Notice of resignation of directors or secretaries 21 July 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
363a - Annual Return 06 March 2008
288a - Notice of appointment of directors or secretaries 12 December 2007
288b - Notice of resignation of directors or secretaries 12 December 2007
288b - Notice of resignation of directors or secretaries 12 December 2007
AA - Annual Accounts 10 December 2007
288a - Notice of appointment of directors or secretaries 21 November 2007
363a - Annual Return 07 March 2007
AA - Annual Accounts 23 February 2007
363a - Annual Return 09 March 2006
AA - Annual Accounts 24 January 2006
AA - Annual Accounts 16 March 2005
363s - Annual Return 09 March 2005
288a - Notice of appointment of directors or secretaries 17 December 2004
363s - Annual Return 10 March 2004
AA - Annual Accounts 17 December 2003
RESOLUTIONS - N/A 22 August 2003
RESOLUTIONS - N/A 22 August 2003
RESOLUTIONS - N/A 22 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 2003
123 - Notice of increase in nominal capital 22 August 2003
CERTNM - Change of name certificate 15 May 2003
AA - Annual Accounts 08 May 2003
363s - Annual Return 13 March 2003
288a - Notice of appointment of directors or secretaries 20 May 2002
288b - Notice of resignation of directors or secretaries 20 May 2002
AA - Annual Accounts 10 May 2002
363s - Annual Return 13 March 2002
AA - Annual Accounts 30 May 2001
363s - Annual Return 19 March 2001
288c - Notice of change of directors or secretaries or in their particulars 06 March 2001
288c - Notice of change of directors or secretaries or in their particulars 06 March 2001
363s - Annual Return 08 March 2000
288c - Notice of change of directors or secretaries or in their particulars 06 February 2000
AA - Annual Accounts 25 January 2000
AA - Annual Accounts 29 March 1999
363s - Annual Return 17 March 1999
363s - Annual Return 13 March 1998
AA - Annual Accounts 04 March 1998
288b - Notice of resignation of directors or secretaries 10 November 1997
363s - Annual Return 18 March 1997
288c - Notice of change of directors or secretaries or in their particulars 27 January 1997
AA - Annual Accounts 10 January 1997
363s - Annual Return 20 March 1996
AA - Annual Accounts 23 January 1996
288 - N/A 17 July 1995
288 - N/A 17 July 1995
363s - Annual Return 29 March 1995
RESOLUTIONS - N/A 28 February 1995
RESOLUTIONS - N/A 28 February 1995
AA - Annual Accounts 29 November 1994
AA - Annual Accounts 20 April 1994
363s - Annual Return 16 March 1994
363s - Annual Return 01 April 1993
AA - Annual Accounts 27 January 1993
363s - Annual Return 18 March 1992
AA - Annual Accounts 06 March 1992
AA - Annual Accounts 04 June 1991
363a - Annual Return 04 June 1991
AA - Annual Accounts 05 April 1990
363 - Annual Return 05 April 1990
AA - Annual Accounts 22 May 1989
363 - Annual Return 22 May 1989
RESOLUTIONS - N/A 20 March 1989
RESOLUTIONS - N/A 20 March 1989
MEM/ARTS - N/A 20 March 1989
MEM/ARTS - N/A 20 March 1989
288 - N/A 12 December 1988
363 - Annual Return 22 August 1988
CERTNM - Change of name certificate 16 August 1988
288 - N/A 30 June 1988
AA - Annual Accounts 14 March 1988
363 - Annual Return 20 October 1987
AA - Annual Accounts 01 May 1987
CERTNM - Change of name certificate 24 July 1986
363 - Annual Return 07 May 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 10 March 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.