- Company Overview for BF OILS TRADING LIMITED (06570988)
- Filing history for BF OILS TRADING LIMITED (06570988)
- People for BF OILS TRADING LIMITED (06570988)
- More for BF OILS TRADING LIMITED (06570988)
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
|
|
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 |