Advanced company searchLink opens in new window

CONTRACTOR BFX LIMITED

Company number 10919444

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)
31 May 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
23 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
22 Sep 2021 CS01 Confirmation statement made on 16 August 2021 with no updates
22 Sep 2021 AD01 Registered office address changed from 4 Innovation Drive Newport Brough HU15 2FW England to 14 Plantation Road Thorne Doncaster DN8 5EB on 22 September 2021
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2021 AD01 Registered office address changed from 28 Carrfields Goole East Yorkshire DN14 6YH to 4 Innovation Drive Newport Brough HU15 2FW on 31 March 2021
17 Aug 2020 CS01 Confirmation statement made on 16 August 2020 with no updates
29 May 2020 AA Total exemption full accounts made up to 31 August 2019
05 Mar 2020 TM02 Termination of appointment of Formation Solutions Limited as a secretary on 11 February 2020
11 Feb 2020 PSC07 Cessation of Whinfrey Briggs Processing Limited as a person with significant control on 11 February 2020
27 Jan 2020 AD01 Registered office address changed from Unit 1 Ashton Farm 4 High Street Rotherham South Yorkshire S66 7AL United Kingdom to 28 Carrfields Goole East Yorkshire DN14 6YH on 27 January 2020
16 Aug 2019 CS01 Confirmation statement made on 16 August 2019 with updates
07 Dec 2018 AA Total exemption full accounts made up to 31 August 2018
16 Aug 2018 CS01 Confirmation statement made on 16 August 2018 with updates
16 Aug 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-08-16
  • GBP 1