- Company Overview for BFW LTD (10633527)
- Filing history for BFW LTD (10633527)
- People for BFW LTD (10633527)
- Insolvency for BFW LTD (10633527)
- More for BFW LTD (10633527)
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
|
|
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
|
|
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
|
|
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
|