About

Registered Number: 03124160
Date of Incorporation: 09/11/1995 (28 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 05/05/2015 (8 years and 11 months ago)
Registered Address: Abbey Stadium, Lady Lane, Blunsdon, Swindon, Wiltshire, SN25 4DN

 

Bsp Development Ltd was established in 1995, it has a status of "Dissolved". This organisation does not have any directors listed. We don't currently know the number of employees at this organisation.

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 05 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 20 January 2015
DS01 - Striking off application by a company 10 January 2015
AA - Annual Accounts 31 August 2014
CERTNM - Change of name certificate 01 May 2014
AR01 - Annual Return 15 November 2013
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 22 November 2012
AA - Annual Accounts 16 August 2012
AR01 - Annual Return 28 November 2011
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 12 November 2010
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 18 November 2009
AA - Annual Accounts 26 June 2009
363a - Annual Return 16 December 2008
AA - Annual Accounts 25 September 2008
363a - Annual Return 13 November 2007
AA - Annual Accounts 17 June 2007
363a - Annual Return 16 November 2006
AA - Annual Accounts 23 June 2006
MEM/ARTS - N/A 21 March 2006
CERTNM - Change of name certificate 15 March 2006
363a - Annual Return 14 November 2005
AA - Annual Accounts 13 July 2005
363s - Annual Return 22 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 September 2004
AUD - Auditor's letter of resignation 23 September 2004
AA - Annual Accounts 12 July 2004
363s - Annual Return 18 November 2003
AA - Annual Accounts 14 July 2003
RESOLUTIONS - N/A 02 January 2003
RESOLUTIONS - N/A 02 January 2003
RESOLUTIONS - N/A 02 January 2003
363s - Annual Return 05 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 November 2002
395 - Particulars of a mortgage or charge 08 July 2002
AA - Annual Accounts 29 June 2002
363s - Annual Return 20 November 2001
AA - Annual Accounts 18 July 2001
363s - Annual Return 14 December 2000
395 - Particulars of a mortgage or charge 19 September 2000
AA - Annual Accounts 27 July 2000
395 - Particulars of a mortgage or charge 13 July 2000
363s - Annual Return 30 November 1999
AA - Annual Accounts 01 November 1999
287 - Change in situation or address of Registered Office 19 July 1999
288a - Notice of appointment of directors or secretaries 20 May 1999
288b - Notice of resignation of directors or secretaries 07 May 1999
363s - Annual Return 09 November 1998
AA - Annual Accounts 05 November 1998
288c - Notice of change of directors or secretaries or in their particulars 03 September 1998
395 - Particulars of a mortgage or charge 21 August 1998
363s - Annual Return 25 February 1998
287 - Change in situation or address of Registered Office 10 February 1998
288b - Notice of resignation of directors or secretaries 10 February 1998
288a - Notice of appointment of directors or secretaries 10 February 1998
225 - Change of Accounting Reference Date 10 February 1998
AUD - Auditor's letter of resignation 02 January 1998
288a - Notice of appointment of directors or secretaries 22 December 1997
288b - Notice of resignation of directors or secretaries 26 November 1997
AA - Annual Accounts 02 November 1997
RESOLUTIONS - N/A 14 February 1997
MEM/ARTS - N/A 14 February 1997
363s - Annual Return 20 November 1996
288 - N/A 28 January 1996
288 - N/A 21 December 1995
287 - Change in situation or address of Registered Office 21 December 1995
288 - N/A 12 December 1995
288 - N/A 05 December 1995
NEWINC - New incorporation documents 09 November 1995

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 28 June 2002 Fully Satisfied

N/A

Legal charge 14 September 2000 Fully Satisfied

N/A

Guarantee and debenture 23 June 2000 Fully Satisfied

N/A

Legal mortgage 12 August 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.