About

Registered Number: 02844609
Date of Incorporation: 13/08/1993 (30 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 16/04/2019 (5 years ago)
Registered Address: Hanover Court, 5 Queen Street, Lichfield, Staffordshire, WS13 6QD

 

Bshl2 Ltd was established in 1993, it's status is listed as "Dissolved". The business has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 29 January 2019
DS01 - Striking off application by a company 16 January 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 09 October 2018
AA - Annual Accounts 15 March 2018
CS01 - N/A 25 September 2017
AA - Annual Accounts 24 January 2017
CS01 - N/A 18 October 2016
AA - Annual Accounts 01 February 2016
AR01 - Annual Return 09 October 2015
AA - Annual Accounts 25 January 2015
AR01 - Annual Return 04 September 2014
CH01 - Change of particulars for director 28 August 2014
AA - Annual Accounts 23 January 2014
DISS40 - Notice of striking-off action discontinued 11 December 2013
GAZ1 - First notification of strike-off action in London Gazette 10 December 2013
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 30 August 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 05 September 2011
MG01 - Particulars of a mortgage or charge 22 March 2011
AA - Annual Accounts 07 February 2011
TM02 - Termination of appointment of secretary 07 December 2010
AR01 - Annual Return 26 August 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 15 September 2009
AA - Annual Accounts 07 May 2009
363a - Annual Return 12 January 2009
288c - Notice of change of directors or secretaries or in their particulars 12 January 2009
287 - Change in situation or address of Registered Office 17 December 2008
AA - Annual Accounts 30 April 2008
363s - Annual Return 13 September 2007
AA - Annual Accounts 03 May 2007
363s - Annual Return 14 September 2006
AA - Annual Accounts 04 July 2006
363s - Annual Return 30 August 2005
AA - Annual Accounts 02 February 2005
RESOLUTIONS - N/A 09 September 2004
CERTNM - Change of name certificate 27 August 2004
363s - Annual Return 23 August 2004
288c - Notice of change of directors or secretaries or in their particulars 01 July 2004
AA - Annual Accounts 15 May 2004
363s - Annual Return 08 September 2003
AA - Annual Accounts 07 November 2002
363s - Annual Return 18 August 2002
AA - Annual Accounts 27 May 2002
363s - Annual Return 22 August 2001
AA - Annual Accounts 20 June 2001
363s - Annual Return 17 August 2000
AA - Annual Accounts 23 February 2000
363s - Annual Return 09 September 1999
AA - Annual Accounts 15 June 1999
363s - Annual Return 20 August 1998
AA - Annual Accounts 30 September 1997
363s - Annual Return 26 August 1997
287 - Change in situation or address of Registered Office 26 June 1997
RESOLUTIONS - N/A 16 September 1996
AA - Annual Accounts 16 September 1996
363s - Annual Return 20 August 1996
RESOLUTIONS - N/A 21 May 1996
AA - Annual Accounts 21 May 1996
363s - Annual Return 17 August 1995
RESOLUTIONS - N/A 27 March 1995
AA - Annual Accounts 27 March 1995
363a - Annual Return 18 November 1994
287 - Change in situation or address of Registered Office 22 April 1994
287 - Change in situation or address of Registered Office 23 September 1993
288 - N/A 23 September 1993
288 - N/A 23 September 1993
NEWINC - New incorporation documents 13 August 1993

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 01 March 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.