- Company Overview for BF SUPPLIES LIMITED (08738455)
- Filing history for BF SUPPLIES LIMITED (08738455)
- People for BF SUPPLIES LIMITED (08738455)
- Insolvency for BF SUPPLIES LIMITED (08738455)
- More for BF SUPPLIES LIMITED (08738455)
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) |
---|---|---|---|
28 Dec 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Sep 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
26 Jul 2018 | LIQ03 | Liquidators' statement of receipts and payments to 17 May 2018 | |
05 Jun 2017 | LIQ02 | Statement of affairs | |
05 Jun 2017 | 600 | Appointment of a voluntary liquidator | |
05 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
21 Apr 2017 | AD01 | Registered office address changed from 45 Fernham Rd Faringdon Oxon SN7 7LB to Units 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 21 April 2017 | |
20 Apr 2017 | AA | Micro company accounts made up to 30 September 2016 | |
30 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-30
|
|
04 Apr 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
31 May 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
24 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
|
|
24 Apr 2015 | TM01 | Termination of appointment of Lynda Law as a director on 31 March 2015 | |
24 Apr 2015 | AP01 | Appointment of Mr Carl Ashley Law as a director on 31 March 2015 | |
24 Mar 2015 | AA01 | Previous accounting period shortened from 31 October 2014 to 30 September 2014 | |
07 Jan 2015 | AR01 |
Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2015-01-07
|
|
18 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-18
|