Advanced company searchLink opens in new window

BPFL LIMITED

Company number 06472910

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)
22 Apr 2013 GAZ2 Final Gazette dissolved following liquidation
22 Jan 2013 4.72 Return of final meeting in a creditors' voluntary winding up
13 Mar 2012 4.20 Statement of affairs with form 4.19
13 Mar 2012 600 Appointment of a voluntary liquidator
13 Mar 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-03-07
20 Feb 2012 AD01 Registered office address changed from Lombard House, Cross Keys Lichfield Staffordshire WS13 6DN on 20 February 2012
22 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
24 Mar 2011 AR01 Annual return made up to 15 January 2011 with full list of shareholders
Statement of capital on 2011-03-24
  • GBP 3,100
21 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
17 Jun 2010 TM01 Termination of appointment of Mark Quinn as a director
  • ANNOTATION Inconsistency At the time of filing, this document appeared to be inconsistent with other information filed against the company.
10 Jun 2010 TM01 Termination of appointment of Mark Quinn as a director
08 Feb 2010 AR01 Annual return made up to 15 January 2010 with full list of shareholders
08 Feb 2010 CH01 Director's details changed for Mary Elizabeth Powell on 15 January 2010
08 Feb 2010 CH01 Director's details changed for Mark Quinn on 15 January 2010
08 Feb 2010 CH01 Director's details changed for Murray Booker on 15 January 2010
13 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
16 Feb 2009 363a Return made up to 15/01/09; full list of members
24 Dec 2008 123 Nc inc already adjusted 18/01/08
24 Dec 2008 123 Nc inc already adjusted 16/12/08
19 Dec 2008 88(2) Ad 16/12/08 gbp si 100@1=100 gbp ic 3000/3100
19 Dec 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
19 Dec 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
19 Dec 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
15 Jul 2008 288c Director's Change of Particulars / mark quinn / 18/01/2008 / Date of Birth was: 27-Jul-1968, now: 26-Jul-1968
13 May 2008 288b Appointment Terminated Secretary brighton secretary LIMITED