- Company Overview for BAF INDUSTRIES LTD (07172171)
- Filing history for BAF INDUSTRIES LTD (07172171)
- People for BAF INDUSTRIES LTD (07172171)
- Charges for BAF INDUSTRIES LTD (07172171)
- Insolvency for BAF INDUSTRIES LTD (07172171)
- More for BAF INDUSTRIES LTD (07172171)
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) |
---|---|---|---|
06 Dec 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Sep 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
18 Jan 2017 | 4.68 | Liquidators' statement of receipts and payments to 11 November 2016 | |
27 Nov 2015 | AD01 | Registered office address changed from 2 st Georges Mews 43 Westminster Bridge Road London Greater London SE1 7JB to 142-148 Main Road Sidcup Kent DA14 6NZ on 27 November 2015 | |
26 Nov 2015 | 4.20 | Statement of affairs with form 4.19 | |
26 Nov 2015 | 600 | Appointment of a voluntary liquidator | |
26 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
10 Mar 2015 | AR01 |
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
|
|
27 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
08 Apr 2014 | AR01 |
Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
|
|
28 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
30 Dec 2013 | AA01 | Previous accounting period extended from 31 March 2013 to 31 May 2013 | |
20 May 2013 | AR01 | Annual return made up to 1 March 2013 with full list of shareholders | |
06 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
13 Nov 2012 | MG01 |
Duplicate mortgage certificatecharge no:1
|
|
09 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
01 Mar 2012 | AR01 | Annual return made up to 1 March 2012 with full list of shareholders | |
14 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2010 | |
01 Dec 2011 | AA01 | Current accounting period shortened from 31 March 2011 to 31 March 2010 | |
09 Jul 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jul 2011 | AR01 | Annual return made up to 1 March 2011 with full list of shareholders | |
05 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jan 2011 | CH01 | Director's details changed for Mr Altan Ramadan on 10 January 2011 | |
01 Mar 2010 | NEWINC | Incorporation |