BSHL1 LIMITED

Register to unlock more data on OkredoRegister

BSHL1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01911451

Incorporation date

07/05/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hanover Court, 5 Queen Street, Lichfield, Staffordshire WS13 6QDCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/1985)
dot icon04/06/2024
Final Gazette dissolved via voluntary strike-off
dot icon19/03/2024
First Gazette notice for voluntary strike-off
dot icon12/03/2024
Application to strike the company off the register
dot icon21/12/2023
Confirmation statement made on 2023-12-14 with updates
dot icon23/12/2022
Confirmation statement made on 2022-12-14 with updates
dot icon23/08/2022
Total exemption full accounts made up to 2022-06-30
dot icon24/01/2022
Confirmation statement made on 2021-12-14 with updates
dot icon09/12/2021
Total exemption full accounts made up to 2021-06-30
dot icon13/04/2021
Compulsory strike-off action has been discontinued
dot icon12/04/2021
Confirmation statement made on 2020-12-14 with updates
dot icon06/04/2021
First Gazette notice for compulsory strike-off
dot icon02/02/2021
Total exemption full accounts made up to 2020-06-30
dot icon21/01/2020
Confirmation statement made on 2019-12-14 with updates
dot icon09/01/2020
Total exemption full accounts made up to 2019-06-30
dot icon07/01/2019
Total exemption full accounts made up to 2018-06-30
dot icon20/12/2018
Confirmation statement made on 2018-12-14 with updates
dot icon15/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon29/01/2018
Confirmation statement made on 2017-12-14 with updates
dot icon30/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon30/01/2017
Confirmation statement made on 2016-12-14 with updates
dot icon01/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon29/01/2016
Annual return made up to 2015-12-14 with full list of shareholders
dot icon17/12/2015
Director's details changed for Mr Dean Anthony Bardsley on 2014-12-13
dot icon25/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon23/12/2014
Annual return made up to 2014-12-14 with full list of shareholders
dot icon23/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon13/01/2014
Annual return made up to 2013-12-14 with full list of shareholders
dot icon12/02/2013
Annual return made up to 2012-12-14 with full list of shareholders
dot icon24/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon13/02/2012
Annual return made up to 2011-12-14 with full list of shareholders
dot icon09/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon22/03/2011
Particulars of a mortgage or charge / charge no: 9
dot icon22/03/2011
Particulars of a mortgage or charge / charge no: 10
dot icon22/03/2011
Particulars of a mortgage or charge / charge no: 11
dot icon07/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon13/01/2011
Annual return made up to 2010-12-14 with full list of shareholders
dot icon07/12/2010
Termination of appointment of Alison Bardsley as a secretary
dot icon05/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon04/02/2010
Annual return made up to 2009-12-14 with full list of shareholders
dot icon04/02/2010
Director's details changed for Mr Dean Anthony Bardsley on 2009-12-13
dot icon07/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon12/01/2009
Return made up to 14/12/08; full list of members
dot icon12/01/2009
Secretary's change of particulars / alison bardsley / 13/12/2008
dot icon17/12/2008
Registered office changed on 17/12/2008 from king charles house castle hill dudley west midlands DY1 4PS
dot icon30/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon10/01/2008
Return made up to 14/12/07; no change of members
dot icon29/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon07/02/2007
Accounting reference date extended from 31/03/06 to 30/06/06
dot icon11/01/2007
Return made up to 14/12/06; full list of members
dot icon05/04/2006
Total exemption small company accounts made up to 2005-03-31
dot icon30/01/2006
Delivery ext'd 3 mth 31/03/05
dot icon03/01/2006
Return made up to 14/12/05; full list of members
dot icon03/02/2005
Accounts for a small company made up to 2004-03-31
dot icon31/01/2005
Return made up to 14/12/04; full list of members
dot icon09/09/2004
Resolutions
dot icon27/08/2004
Certificate of change of name
dot icon08/07/2004
Declaration of satisfaction of mortgage/charge
dot icon08/07/2004
Declaration of satisfaction of mortgage/charge
dot icon01/07/2004
Director's particulars changed
dot icon29/12/2003
Accounts for a small company made up to 2003-03-31
dot icon29/12/2003
Return made up to 14/12/03; full list of members
dot icon23/12/2002
Accounts for a small company made up to 2002-03-31
dot icon23/12/2002
Return made up to 14/12/02; full list of members
dot icon20/12/2001
Return made up to 14/12/01; full list of members
dot icon05/10/2001
Accounts for a small company made up to 2001-03-31
dot icon02/01/2001
Return made up to 14/12/00; full list of members
dot icon27/10/2000
Accounts for a small company made up to 2000-03-31
dot icon18/10/2000
Particulars of mortgage/charge
dot icon17/12/1999
Return made up to 14/12/99; full list of members
dot icon29/11/1999
Accounts for a small company made up to 1999-03-31
dot icon30/12/1998
Return made up to 14/12/98; no change of members
dot icon02/12/1998
Accounts for a small company made up to 1998-03-31
dot icon12/02/1998
Particulars of mortgage/charge
dot icon12/02/1998
Particulars of mortgage/charge
dot icon12/02/1998
Particulars of mortgage/charge
dot icon10/02/1998
Particulars of mortgage/charge
dot icon10/02/1998
Declaration of satisfaction of mortgage/charge
dot icon10/02/1998
Declaration of satisfaction of mortgage/charge
dot icon13/01/1998
Return made up to 14/12/97; change of members
dot icon20/07/1997
Accounts for a small company made up to 1997-03-31
dot icon26/06/1997
Registered office changed on 26/06/97 from: 1 st josephs court trindle road dudley west midlands DY2 7AU
dot icon07/01/1997
Return made up to 14/12/96; full list of members
dot icon16/08/1996
Accounts for a small company made up to 1996-03-31
dot icon13/08/1996
Particulars of mortgage/charge
dot icon29/01/1996
Accounts for a small company made up to 1995-03-31
dot icon16/01/1996
Return made up to 14/12/95; full list of members
dot icon16/01/1996
Ad 01/11/95--------- £ si 8@1=8 £ ic 2/10
dot icon09/04/1995
Accounts for a small company made up to 1994-03-31
dot icon22/03/1995
Return made up to 14/12/94; no change of members
dot icon22/03/1995
Director resigned
dot icon21/02/1995
Accounts for a small company made up to 1993-03-31
dot icon21/02/1995
Accounts for a small company made up to 1992-03-31
dot icon21/02/1995
Accounts for a small company made up to 1991-03-31
dot icon21/02/1995
Full accounts made up to 1990-03-31
dot icon21/02/1995
New secretary appointed
dot icon21/02/1995
Director's particulars changed
dot icon21/02/1995
Registered office changed on 21/02/95 from: 95 church road erdington birmingham B24 9BE
dot icon21/02/1995
Return made up to 14/12/93; no change of members
dot icon21/02/1995
Return made up to 14/12/92; full list of members
dot icon21/02/1995
Return made up to 14/12/91; no change of members
dot icon21/02/1995
Return made up to 14/12/90; no change of members
dot icon20/02/1995
Restoration by order of the court
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/11/1991
Final Gazette dissolved via compulsory strike-off
dot icon30/07/1991
First Gazette notice for compulsory strike-off
dot icon30/10/1990
Compulsory strike-off action has been discontinued
dot icon30/10/1990
Full accounts made up to 1989-03-31
dot icon30/10/1990
Return made up to 14/12/89; full list of members
dot icon24/07/1990
First Gazette notice for compulsory strike-off
dot icon19/05/1989
Particulars of mortgage/charge
dot icon27/04/1989
Accounts for a small company made up to 1988-03-31
dot icon27/04/1989
Return made up to 14/12/88; full list of members
dot icon07/04/1988
Accounts for a small company made up to 1987-03-31
dot icon07/04/1988
Return made up to 14/11/87; full list of members
dot icon10/09/1987
Accounts for a small company made up to 1986-03-31
dot icon10/09/1987
Registered office changed on 10/09/87 from: 43 three shires oak road smethwick warley west midlands B67 5BS
dot icon14/08/1987
Secretary resigned;new secretary appointed
dot icon14/08/1987
Return made up to 14/10/86; full list of members
dot icon20/07/1987
Secretary resigned
dot icon07/05/1985
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

1
2022
change arrow icon-53.75 % *

* during past year

Cash in Bank

£48,322.00

Confirmation

dot iconLast made up date
30/06/2022
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
46.25K
-
0.00
104.47K
-
2022
1
435.00
-
0.00
48.32K
-
2022
1
435.00
-
0.00
48.32K
-

Employees

2022

Employees

1 Ascended- *

Net Assets(GBP)

435.00 £Descended-99.06 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

48.32K £Descended-53.75 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BSHL1 LIMITED

BSHL1 LIMITED is an(a) Dissolved company incorporated on 07/05/1985 with the registered office located at Hanover Court, 5 Queen Street, Lichfield, Staffordshire WS13 6QD. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BSHL1 LIMITED?

toggle

BSHL1 LIMITED is currently Dissolved. It was registered on 07/05/1985 and dissolved on 04/06/2024.

Where is BSHL1 LIMITED located?

toggle

BSHL1 LIMITED is registered at Hanover Court, 5 Queen Street, Lichfield, Staffordshire WS13 6QD.

What does BSHL1 LIMITED do?

toggle

BSHL1 LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BSHL1 LIMITED have?

toggle

BSHL1 LIMITED had 1 employees in 2022.

What is the latest filing for BSHL1 LIMITED?

toggle

The latest filing was on 04/06/2024: Final Gazette dissolved via voluntary strike-off.