Advanced company searchLink opens in new window

BFEC PROJECT MANAGEMENT & ADMINISTRATION LIMITED

Company number 06413355

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-04-24
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
  • GBP 1,000
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
  • RES15 ‐ Change company name resolution on 2010-08-23
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