- Company Overview for BCRFM LIMITED (03841955)
- Filing history for BCRFM LIMITED (03841955)
- People for BCRFM LIMITED (03841955)
- Charges for BCRFM LIMITED (03841955)
- Insolvency for BCRFM LIMITED (03841955)
- More for BCRFM LIMITED (03841955)
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) |
---|---|---|---|
02 Feb 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Nov 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
15 Jul 2011 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
25 Aug 2010 | 2.31B | Notice of extension of period of Administration | |
13 May 2010 | 2.24B | Administrator's progress report to 11 February 2010 | |
29 Sep 2009 | 2.17B | Statement of administrator's proposal | |
25 Aug 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
18 Aug 2009 | 2.12B | Appointment of an administrator | |
18 Aug 2009 | 287 | Registered office changed on 18/08/2009 from robertsacre bridford exeter devon EX6 7HH | |
06 Aug 2009 | 288b | Appointment Terminated Director nigel reeve | |
02 Jun 2009 | 225 | Accounting reference date extended from 30/09/2008 to 31/10/2008 | |
14 Jan 2009 | 288a | Director appointed paul robert | |
06 Jan 2009 | 288a | Secretary appointed michele sablon roberts | |
29 Dec 2008 | 288b | Appointment Terminated Secretary colin basey | |
29 Dec 2008 | 288b | Appointment Terminated Director stuart linnell | |
24 Dec 2008 | AA | Total exemption full accounts made up to 30 September 2007 | |
09 Dec 2008 | 363a | Return made up to 22/11/08; full list of members | |
18 Nov 2008 | 287 | Registered office changed on 18/11/2008 from barnet house dudley court dudley road darlington county durham DL1 4GG | |
11 Feb 2008 | 288a | New director appointed | |
04 Feb 2008 | AA | Full accounts made up to 30 September 2006 | |
10 Dec 2007 | 363s | Return made up to 15/09/07; no change of members | |
11 Jul 2007 | 287 | Registered office changed on 11/07/07 from: dunedin house riverside columbia drive stockton on tees teeside TS17 6BJ | |
09 Feb 2007 | 288b | Director resigned | |
12 Jan 2007 | 287 | Registered office changed on 12/01/07 from: 2 crowther road washington tyne & wear NE38 0BW | |
27 Nov 2006 | 363s | Return made up to 15/09/06; full list of members |