Advanced company searchLink opens in new window

BSI PROPERTIES LIMITED

Company number 05322714

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Feb 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
06 Feb 2019 CS01 Confirmation statement made on 3 January 2019 with no updates
04 Oct 2018 AA Micro company accounts made up to 31 December 2017
03 Jan 2018 CS01 Confirmation statement made on 3 January 2018 with no updates
26 Sep 2017 AA Micro company accounts made up to 31 December 2016
12 Jan 2017 CH01 Director's details changed for Mr John Andrew Postlethwaite on 12 January 2017
12 Jan 2017 CS01 Confirmation statement made on 4 January 2017 with updates
11 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
07 Jan 2016 AR01 Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
07 Jan 2016 AP04 Appointment of St Pauls Secretaries Limited as a secretary on 4 January 2016
07 Jan 2016 TM02 Termination of appointment of Pd Cosec Limited as a secretary on 4 January 2016
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
21 Sep 2015 AD01 Registered office address changed from 1 the Green Richmond Surrey TW9 1PL to C/O Hill Dickinson Llp No. 1 st. Pauls Square Liverpool L3 9SJ on 21 September 2015
26 Jan 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
01 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
31 Jan 2014 AR01 Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
26 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
15 May 2013 MR01 Registration of charge 053227140003
17 Jan 2013 AR01 Annual return made up to 4 January 2013 with full list of shareholders
26 Nov 2012 TM01 Termination of appointment of James Crowson as a director
19 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
31 Jan 2012 AR01 Annual return made up to 4 January 2012 with full list of shareholders
30 Jan 2012 AA Total exemption small company accounts made up to 31 December 2010
21 Jan 2012 DISS40 Compulsory strike-off action has been discontinued