Advanced company searchLink opens in new window

BF OILS TRADING LIMITED

Company number 06570988

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)
02 Dec 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
24 Apr 2014 AA Accounts for a dormant company made up to 30 April 2013
11 Jun 2013 CH01 Director's details changed for Mr Robert Edward Starling on 11 June 2013
11 Jun 2013 AD01 Registered office address changed from Room a331 the Wilton Centre Wilton Redcar TS10 4RF United Kingdom on 11 June 2013
14 May 2013 AR01 Annual return made up to 21 April 2013 with full list of shareholders
Statement of capital on 2013-05-14
  • GBP 100
14 May 2013 CH01 Director's details changed for Mr Robert Edward Starling on 20 April 2013
11 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
30 Nov 2012 TM02 Termination of appointment of Simon Paget-Brown as a secretary
25 Apr 2012 AR01 Annual return made up to 21 April 2012 with full list of shareholders
04 Jan 2012 AA Accounts for a dormant company made up to 30 April 2011
15 Sep 2011 AA Accounts for a dormant company made up to 30 April 2010
11 May 2011 DISS40 Compulsory strike-off action has been discontinued
10 May 2011 GAZ1 First Gazette notice for compulsory strike-off
06 May 2011 AR01 Annual return made up to 21 April 2011 with full list of shareholders
06 May 2011 AD01 Registered office address changed from Room a331 the Wilton Centre Wilton Redcar Cleveland TS10 4RF United Kingdom on 6 May 2011
06 May 2011 AD01 Registered office address changed from Onyx House Cheltenham Road Stockton-on-Tees Cleveland TS18 2SA United Kingdom on 6 May 2011
13 Oct 2010 AR01 Annual return made up to 21 April 2010 with full list of shareholders
20 Jan 2010 AA Total exemption full accounts made up to 30 April 2009
21 Aug 2009 288a Secretary appointed mr simon paget-brown
21 Aug 2009 288b Appointment terminated secretary balfour secretaries LTD
28 Jul 2009 363a Return made up to 21/04/09; full list of members
14 Jul 2009 287 Registered office changed on 14/07/2009 from 2 chapel court london SE1 1HH
25 Apr 2008 288b Appointment terminated director tabor nominees LTD
24 Apr 2008 288a Director appointed robert edward starling