- Company Overview for BFS PROPERTY REPAIRS LTD (11306598)
- Filing history for BFS PROPERTY REPAIRS LTD (11306598)
- People for BFS PROPERTY REPAIRS LTD (11306598)
- More for BFS PROPERTY REPAIRS LTD (11306598)
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 May 2022 | AP01 | Appointment of Michael Finch as a director on 1 May 2022 | |
13 May 2022 | TM01 | Termination of appointment of Rebecca Finch as a director on 1 May 2022 | |
29 Apr 2022 | CERTNM |
Company name changed tequila properties LIMITED\certificate issued on 29/04/22
|
|
29 Apr 2022 | AD01 | Registered office address changed from 41 Bath Street Southport PR9 0DP United Kingdom to 67 Bath Street Southport PR9 0DN on 29 April 2022 | |
05 Apr 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Apr 2021 | CS01 | Confirmation statement made on 11 April 2021 with no updates | |
14 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
09 Jul 2020 | AA | Accounts for a dormant company made up to 30 April 2019 | |
09 Jul 2020 | CS01 | Confirmation statement made on 11 April 2020 with no updates | |
09 Jul 2020 | CS01 | Confirmation statement made on 11 April 2019 with no updates | |
09 Jul 2020 | RT01 | Administrative restoration application | |
18 Feb 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Aug 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-12
|