- Company Overview for BFEC PROJECT MANAGEMENT & ADMINISTRATION LIMITED (06413355)
- Filing history for BFEC PROJECT MANAGEMENT & ADMINISTRATION LIMITED (06413355)
- People for BFEC PROJECT MANAGEMENT & ADMINISTRATION LIMITED (06413355)
- Charges for BFEC PROJECT MANAGEMENT & ADMINISTRATION LIMITED (06413355)
- Insolvency for BFEC PROJECT MANAGEMENT & ADMINISTRATION LIMITED (06413355)
- More for BFEC PROJECT MANAGEMENT & ADMINISTRATION LIMITED (06413355)
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) |
---|---|---|---|
23 Aug 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
23 May 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
08 May 2013 | 4.68 | Liquidators' statement of receipts and payments to 23 April 2013 | |
27 Apr 2012 | 4.20 | Statement of affairs with form 4.19 | |
27 Apr 2012 | 600 | Appointment of a voluntary liquidator | |
27 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2012 | AD01 | Registered office address changed from Unit 11 1 Belliver Way Plymouth Devon PL6 7BP on 11 April 2012 | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
29 Nov 2011 | TM02 | Termination of appointment of John Osmond as a secretary on 1 November 2011 | |
11 Nov 2011 | AR01 |
Annual return made up to 31 October 2011 with full list of shareholders
Statement of capital on 2011-11-11
|
|
30 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
25 Nov 2010 | AR01 | Annual return made up to 31 October 2010 with full list of shareholders | |
25 Nov 2010 | CH03 | Secretary's details changed for John Osmond on 31 October 2010 | |
10 Sep 2010 | CERTNM |
Company name changed bfec garage solutions LIMITED\certificate issued on 10/09/10
|
|
10 Sep 2010 | CONNOT | Change of name notice | |
16 Dec 2009 | AA | Accounts for a dormant company made up to 31 March 2009 | |
27 Nov 2009 | AR01 | Annual return made up to 31 October 2009 with full list of shareholders | |
27 Nov 2009 | CH01 | Director's details changed for Richard James Bowman on 27 November 2009 | |
25 Mar 2009 | AA | Accounts made up to 31 October 2008 | |
25 Mar 2009 | 225 | Accounting reference date shortened from 31/10/2009 to 31/03/2009 | |
23 Mar 2009 | 287 | Registered office changed on 23/03/2009 from harscombe house 1 darklake view plymouth devon PL6 7TL | |
23 Mar 2009 | 288c | Secretary's Change of Particulars / john osmond / 22/12/2008 / HouseName/Number was: , now: harscombe house; Street was: n & p house, now: 1 darklake view; Area was: derrys cross, now: ; Post Code was: PL1 2SG, now: PL6 7TL | |
08 Jan 2009 | 363a | Return made up to 31/10/08; full list of members | |
08 Jan 2009 | 190 | Location of debenture register | |
08 Jan 2009 | 287 | Registered office changed on 08/01/2009 from n & p house derrys cross plymouth PL1 2SG |