Advanced company searchLink opens in new window

BCF (PETERBOROUGH) LTD.

Company number 06813622

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)
04 Sep 2015 BONA Bona Vacantia disclaimer
14 Nov 2014 GAZ2 Final Gazette dissolved following liquidation
14 Aug 2014 4.72 Return of final meeting in a creditors' voluntary winding up
19 Jun 2014 4.68 Liquidators' statement of receipts and payments to 28 April 2014
07 Jun 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
15 May 2013 4.20 Statement of affairs with form 4.19
15 May 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
15 May 2013 600 Appointment of a voluntary liquidator
08 May 2013 AD01 Registered office address changed from Cwg House Gallamore Lane Market Rasen Market Rasen Lincolnshire LN8 3HA United Kingdom on 8 May 2013
17 Mar 2013 AR01 Annual return made up to 9 February 2013 with full list of shareholders
Statement of capital on 2013-03-17
  • GBP 100
05 Feb 2013 CERTNM Company name changed best contract furniture LIMITED\certificate issued on 05/02/13
  • RES15 ‐ Change company name resolution on 2013-02-05
  • NM01 ‐ Change of name by resolution
01 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 2
06 Aug 2012 AP01 Appointment of Mr Graham Saggers as a director
19 Jun 2012 TM01 Termination of appointment of Paul Bowhill as a director
09 Jun 2012 DISS40 Compulsory strike-off action has been discontinued
06 Jun 2012 AR01 Annual return made up to 9 February 2012 with full list of shareholders
05 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
05 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 1
27 Jan 2012 TM01 Termination of appointment of Ann Botelho as a director
04 Oct 2011 AA Total exemption small company accounts made up to 28 February 2011
19 Jul 2011 TM01 Termination of appointment of Trevor Saggers as a director
06 Jun 2011 AD01 Registered office address changed from No 3 Loch Fyne Close Orton Northgate Alwalton Peterborough Cambridgeshire PE2 6BL on 6 June 2011
21 Apr 2011 AR01 Annual return made up to 9 February 2011 with full list of shareholders
21 Apr 2011 AD02 Register inspection address has been changed from Unit 1 Fengate Peterborough Cambridge PE1 5XB
21 Apr 2011 AP01 Appointment of Mr Paul John Bowhill as a director