About

Registered Number: 05267125
Date of Incorporation: 22/10/2004 (20 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 28/03/2017 (8 years ago)
Registered Address: 65 Bells Road, Gorleston On Sea, Great Yarmouth, NR31 6AG

 

Having been setup in 2004, Bsf Norfolk Ltd has its registered office in Great Yarmouth, it's status at Companies House is "Dissolved". The business has no directors listed at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 March 2017
GAZ1 - First notification of strike-off action in London Gazette 10 January 2017
AA - Annual Accounts 25 July 2016
DISS40 - Notice of striking-off action discontinued 23 February 2016
AR01 - Annual Return 21 February 2016
GAZ1 - First notification of strike-off action in London Gazette 19 January 2016
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 28 July 2014
DISS40 - Notice of striking-off action discontinued 25 March 2014
AR01 - Annual Return 22 March 2014
GAZ1 - First notification of strike-off action in London Gazette 25 February 2014
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 09 November 2012
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 18 January 2012
CH01 - Change of particulars for director 18 January 2012
DISS40 - Notice of striking-off action discontinued 02 November 2011
AA - Annual Accounts 01 November 2011
GAZ1 - First notification of strike-off action in London Gazette 01 November 2011
CH01 - Change of particulars for director 25 January 2011
AR01 - Annual Return 09 November 2010
AA - Annual Accounts 03 February 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
363a - Annual Return 11 November 2008
AA - Annual Accounts 25 January 2008
395 - Particulars of a mortgage or charge 03 January 2008
363a - Annual Return 26 October 2007
395 - Particulars of a mortgage or charge 18 October 2007
AA - Annual Accounts 31 August 2007
395 - Particulars of a mortgage or charge 25 August 2007
363a - Annual Return 01 November 2006
395 - Particulars of a mortgage or charge 11 May 2006
288c - Notice of change of directors or secretaries or in their particulars 06 April 2006
363s - Annual Return 13 December 2005
AA - Annual Accounts 08 December 2005
287 - Change in situation or address of Registered Office 28 November 2005
288b - Notice of resignation of directors or secretaries 22 October 2004
NEWINC - New incorporation documents 22 October 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 December 2007 Outstanding

N/A

Mortgage 17 October 2007 Outstanding

N/A

Legal charge 22 August 2007 Outstanding

N/A

Legal charge 09 May 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.