Bsl Realisations (2013) Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc...
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

SALVAGE 1856 MARINE CONSULTING LIMITED
MAILLY LIMITED
BENCHMARK SCAFFOLDING LIMITED

Details

Company type Private Limited Company, Receivership
Company Number 06879914
Record last updated Thursday, April 24, 2025 5:07:21 AM UTC
Official Address Haslers Old Station Road Loughtonsex Ig104pl Loughton Forest
There are 698 companies registered at this street
Locality Loughton Forest
Region Essex, England
Postal Code IG104PL
Sector Other specialised construction activities n.e.c.

Charts

Visits

BSL REALISATIONS (2013) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-62020-72024-70123

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Nov 19, 2024 Resignation of one Director Resignation of one Director
Registry Dec 4, 2017 Insolvency Insolvency
Registry Nov 16, 2017 Insolvency 7978345... Insolvency 7978345...
Registry Oct 21, 2017 Insolvency Insolvency
Notices Nov 9, 2016 Meetings of creditors Meetings of creditors
Registry Sep 22, 2016 Change of registered office address Change of registered office address
Registry Sep 16, 2016 Order to wind up Order to wind up
Registry Sep 16, 2016 Notice of appointment of liquidator in winding up by the court Notice of appointment of liquidator in winding up by the court
Notices Sep 9, 2016 Appointment of liquidators Appointment of liquidators
Registry May 17, 2016 Order to wind up Order to wind up
Notices May 11, 2016 Winding-up orders Winding-up orders
Registry Mar 18, 2016 Order of court - restoration Order of court - restoration
Notices Mar 9, 2016 Petitions to wind up Petitions to wind up
Registry Apr 3, 2014 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Jan 3, 2014 Administrator's progress report Administrator's progress report
Registry Jan 3, 2014 Notice of move from administration to dissolution Notice of move from administration to dissolution
Registry Jul 23, 2013 Administrator's progress report Administrator's progress report
Registry Apr 9, 2013 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Mar 12, 2013 Notice of deemed approval of proposals Notice of deemed approval of proposals
Registry Feb 28, 2013 Insolvency Insolvency
Registry Feb 21, 2013 Resignation of one Secretary Resignation of one Secretary
Registry Feb 21, 2013 Notice of statement of affairs Notice of statement of affairs
Registry Feb 21, 2013 Resignation of one Secretary Resignation of one Secretary
Registry Feb 7, 2013 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Feb 7, 2013 Company name change Company name change
Registry Jan 21, 2013 Change of registered office address Change of registered office address
Registry Jan 17, 2013 Notice of administrators appointment Notice of administrators appointment
Registry Dec 7, 2012 Annual return Annual return
Registry Nov 23, 2012 Mortgage Mortgage
Registry Oct 4, 2012 Appointment of a person as Director Appointment of a person as Director
Registry Oct 4, 2012 Appointment of a person as Director 2589328... Appointment of a person as Director 2589328...
Registry Oct 2, 2012 Resignation of one Director Resignation of one Director
Registry Aug 24, 2012 Two appointments: 2 men Two appointments: 2 men
Financials May 3, 2012 Annual accounts Annual accounts
Registry Dec 5, 2011 Resolution Resolution
Registry Nov 21, 2011 Annual return Annual return
Registry Nov 19, 2011 Change of particulars for corporate director Change of particulars for corporate director
Registry Nov 7, 2011 Change of accounting reference date Change of accounting reference date
Registry Sep 16, 2011 Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares
Registry Aug 10, 2011 Notice of particulars of variation of rights attached to shares Notice of particulars of variation of rights attached to shares
Registry Aug 10, 2011 Notice of name or other designation of class of shares Notice of name or other designation of class of shares
Registry Aug 3, 2011 Change of registered office address Change of registered office address
Registry Jul 27, 2011 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Jul 27, 2011 Appointment of a person as Director Appointment of a person as Director
Registry Jul 26, 2011 Resignation of one Secretary Resignation of one Secretary
Registry Jul 26, 2011 Resignation of one Director Resignation of one Director
Registry Jul 26, 2011 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Jul 23, 2011 Mortgage Mortgage
Registry Jul 21, 2011 Company name change Company name change
Registry Jul 21, 2011 Two appointments: 2 men Two appointments: 2 men
Registry Jul 21, 2011 Change of name certificate Change of name certificate
Registry Jul 21, 2011 Company name change Company name change
Registry May 11, 2011 Company name change 6879... Company name change 6879...
Registry May 11, 2011 Change of name certificate Change of name certificate
Registry Apr 26, 2011 Company name change Company name change
Registry Apr 26, 2011 Change of name certificate Change of name certificate
Registry Apr 21, 2011 Annual return Annual return
Financials Oct 7, 2010 Annual accounts Annual accounts
Registry Aug 16, 2010 Change of particulars for corporate director Change of particulars for corporate director
Registry Aug 16, 2010 Change of particulars for corporate director 2658712... Change of particulars for corporate director 2658712...
Registry Aug 16, 2010 Change of particulars for corporate director Change of particulars for corporate director
Registry Aug 13, 2010 Change of particulars for director Change of particulars for director
Registry Jun 25, 2010 Change of particulars for director 2658757... Change of particulars for director 2658757...
Registry Apr 30, 2010 Annual return Annual return
Registry Apr 30, 2010 Change of registered office address Change of registered office address
Registry Apr 30, 2010 Change of particulars for corporate director Change of particulars for corporate director
Registry Apr 30, 2010 Change of particulars for corporate secretary Change of particulars for corporate secretary
Registry Apr 30, 2010 Change of particulars for corporate secretary 2641951... Change of particulars for corporate secretary 2641951...
Registry Mar 3, 2010 Change of registered office address Change of registered office address
Registry Apr 17, 2009 Four appointments: 3 companies and a woman,: 3 companies and a woman Four appointments: 3 companies and a woman,: 3 companies and a woman
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)