Advanced company searchLink opens in new window

BSFI LEISURE LIMITED

Company number 06573612

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)
13 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
26 Sep 2016 CH01 Director's details changed for Mr Michael John Gregory on 31 January 2016
16 Sep 2016 DS01 Application to strike the company off the register
25 Apr 2016 AR01 Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
18 Aug 2015 AA Full accounts made up to 31 December 2014
24 Apr 2015 AR01 Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
30 Sep 2014 AA Full accounts made up to 31 December 2013
25 Jul 2014 AP01 Appointment of Mr Muhammad Ahmed Anwer as a director on 30 June 2014
22 Jul 2014 TM01 Termination of appointment of Nicholas Raymond Singleton as a director on 18 July 2014
22 Apr 2014 AR01 Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
12 Jun 2013 AA Full accounts made up to 31 December 2012
24 Apr 2013 AR01 Annual return made up to 22 April 2013 with full list of shareholders
10 Oct 2012 AUD Auditor's resignation
05 Oct 2012 AUD Auditor's resignation
02 Oct 2012 AA Full accounts made up to 31 December 2011
19 Sep 2012 AP01 Appointment of Nicholas Raymond Singleton as a director
25 May 2012 AR01 Annual return made up to 22 April 2012 with full list of shareholders
26 Jan 2012 AA01 Previous accounting period shortened from 31 March 2012 to 31 December 2011
19 Dec 2011 AA Full accounts made up to 31 March 2011
19 Sep 2011 TM02 Termination of appointment of James Ballingall as a secretary
19 Sep 2011 TM02 Termination of appointment of Lesley Ward as a secretary
12 Sep 2011 AD01 Registered office address changed from 33 Greycoat Street London SW1P 2QF United Kingdom on 12 September 2011
08 Sep 2011 AP03 Appointment of Amanda Elizabeth Woods as a secretary
08 Sep 2011 TM01 Termination of appointment of Richard Hoile as a director