Advanced company searchLink opens in new window

BSF ICT LIMITED

Company number 05684012

Filter by category

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)
04 Jun 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Feb 2013 GAZ1(A) First Gazette notice for voluntary strike-off
06 Feb 2013 DS01 Application to strike the company off the register
24 Jan 2013 AR01 Annual return made up to 23 January 2013 with full list of shareholders
Statement of capital on 2013-01-24
  • GBP 1
28 Sep 2012 AA Full accounts made up to 31 December 2011
11 Jul 2012 TM02 Termination of appointment of Graham John Hutt as a secretary on 1 July 2012
11 Jul 2012 AP04 Appointment of Mamg Company Secretarial Services Limited as a secretary on 1 July 2012
11 Jul 2012 AD01 Registered office address changed from Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ United Kingdom on 11 July 2012
21 Feb 2012 AR01 Annual return made up to 23 January 2012 with full list of shareholders
21 Feb 2012 CH03 Secretary's details changed for Mr Graham John Hutt on 24 January 2011
28 Sep 2011 AA Full accounts made up to 31 December 2010
08 Apr 2011 AD01 Registered office address changed from Wey Court West Union Road Farnham Surrey GU9 7PT on 8 April 2011
11 Feb 2011 TM01 Termination of appointment of Paul Shadbolt as a director
31 Jan 2011 AR01 Annual return made up to 23 January 2011 with full list of shareholders
04 Oct 2010 AA Full accounts made up to 31 December 2009
12 Aug 2010 AP01 Appointment of Mr Paul Alan Bannister as a director
15 Jul 2010 AP01 Appointment of Paul Sydney Shadbolt as a director
29 Jun 2010 TM01 Termination of appointment of Nicholas Doherty as a director
29 Jun 2010 TM01 Termination of appointment of Alan Gillman as a director
11 May 2010 AP01 Appointment of John Wrinn as a director
04 Feb 2010 AR01 Annual return made up to 23 January 2010 with full list of shareholders
01 Oct 2009 AA Full accounts made up to 31 December 2008
28 Jan 2009 363a Return made up to 23/01/09; full list of members
01 Nov 2008 288a Director appointed alan russell gillman
01 Nov 2008 288a Director appointed nicholas anthony doherty