Advanced company searchLink opens in new window

BFW LTD

Company number 10633527

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)
04 Mar 2024 GAZ2 Final Gazette dissolved following liquidation
04 Dec 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
02 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 17 August 2023
18 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 17 August 2022
24 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 17 August 2021
01 Jul 2021 AD01 Registered office address changed from Hjs Recovery (Uk) Ltd 12-14 Carlton Place Southampton Hampshire SO15 2EA to Grove House Meridians Cross Ocean Village Southampton SO14 3TJ on 1 July 2021
15 Sep 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-08-18
15 Sep 2020 AD01 Registered office address changed from Sandell House Unit D Arundel Court Park Bottom Arundel West Sussex BN18 0AA to Hjs Recovery (Uk) Ltd 12-14 Carlton Place Southampton Hampshire SO15 2EA on 15 September 2020
15 Sep 2020 LIQ02 Statement of affairs
15 Sep 2020 600 Appointment of a voluntary liquidator
31 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-30
22 Apr 2020 CS01 Confirmation statement made on 21 February 2020 with updates
30 Aug 2019 AA Accounts for a dormant company made up to 31 March 2019
01 Aug 2019 AA01 Previous accounting period extended from 28 February 2019 to 31 March 2019
08 Apr 2019 CS01 Confirmation statement made on 21 February 2019 with updates
03 Apr 2019 PSC05 Change of details for Bbc Build Holdings Ltd as a person with significant control on 22 February 2017
03 Apr 2019 TM01 Termination of appointment of Carl Simon England as a director on 1 April 2019
03 Apr 2019 AP01 Appointment of Mr Russell Clive England as a director on 1 April 2019
03 Apr 2019 TM02 Termination of appointment of Carl Simon England as a secretary on 1 April 2019
13 Sep 2018 AA Accounts for a dormant company made up to 28 February 2018
22 Feb 2018 CS01 Confirmation statement made on 21 February 2018 with updates
24 Jul 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-20
06 Apr 2017 AD01 Registered office address changed from Briden 3 West Close Sea Lane Estate Middleton on Sea Bognor Regis West Sussex PO22 7RP United Kingdom to Sandell House Unit D Arundel Court Park Bottom Arundel West Sussex BN18 0AA on 6 April 2017
22 Feb 2017 NEWINC Incorporation
Statement of capital on 2017-02-22
  • GBP 100