Advanced company searchLink opens in new window

BAF INDUSTRIES LTD

Company number 07172171

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-12
10 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
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
  • GBP 100
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