Advanced company searchLink opens in new window

BFGB LIMITED

Company number 07471438

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)
01 Oct 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Apr 2013 AP01 Appointment of Mr John Arthur Stephenson as a director on 18 April 2013
22 Apr 2013 TM01 Termination of appointment of Ian Frederick Cotton as a director on 19 April 2013
16 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
26 Oct 2012 AA Total exemption small company accounts made up to 31 October 2011
29 May 2012 MA Memorandum and Articles of Association
24 May 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-30
15 May 2012 CONNOT Change of name notice
26 Mar 2012 AR01 Annual return made up to 16 December 2011 with full list of shareholders
Statement of capital on 2012-03-26
  • GBP 2
15 Dec 2011 AD01 Registered office address changed from Homepark Churston Road Churston Ferrers Brixham Devon TQ5 0HU England on 15 December 2011
15 Dec 2011 TM01 Termination of appointment of Alan Richard Colley as a director on 21 November 2011
15 Dec 2011 TM01 Termination of appointment of John Hyde as a director on 21 November 2011
15 Dec 2011 TM02 Termination of appointment of Alan Richard Colley as a secretary on 21 November 2011
14 Nov 2011 SH01 Statement of capital following an allotment of shares on 3 November 2011
  • GBP 2
20 Jul 2011 AP01 Appointment of Mr. Ian Frederick Cotton as a director
19 Jul 2011 AP01 Appointment of Mr. John Hyde as a director
11 Jan 2011 AA01 Current accounting period shortened from 31 December 2011 to 31 October 2011
11 Jan 2011 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-01-09
16 Dec 2010 NEWINC Incorporation