Advanced company searchLink opens in new window

B F GRAB HIRE LIMITED

Company number 08442910

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)
13 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
15 Apr 2021 DS01 Application to strike the company off the register
24 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
27 Mar 2020 CS01 Confirmation statement made on 13 March 2020 with updates
27 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
13 Mar 2019 CS01 Confirmation statement made on 13 March 2019 with updates
06 Mar 2019 PSC04 Change of details for Mr Jeremy Robert Wakeman as a person with significant control on 6 March 2019
06 Mar 2019 CH01 Director's details changed for Mr Jeremy Robert Wakeman on 6 March 2019
19 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
14 Mar 2018 CS01 Confirmation statement made on 13 March 2018 with updates
12 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
16 Mar 2017 CS01 Confirmation statement made on 13 March 2017 with updates
14 Mar 2017 CH01 Director's details changed for Mr Jeremy Robert Wakeman on 5 April 2016
04 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Mar 2016 AR01 Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
12 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
19 May 2015 AR01 Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
23 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
27 Mar 2014 AR01 Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
27 Mar 2014 TM01 Termination of appointment of David Frost as a director
16 Jan 2014 TM01 Termination of appointment of David Frost as a director
13 Mar 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)