- Company Overview for BF PROJECTS LTD (NI602169)
- Filing history for BF PROJECTS LTD (NI602169)
- People for BF PROJECTS LTD (NI602169)
- Insolvency for BF PROJECTS LTD (NI602169)
- More for BF PROJECTS LTD (NI602169)
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) |
---|---|---|---|
05 Nov 2020 | AD01 | Registered office address changed from 40 Ashley Park Ashley Park Bangor BT20 5RQ Northern Ireland to Lecale Cf 50 Stranmillis Embankment Belfast BT9 5FL on 5 November 2020 | |
04 Nov 2020 | 4.32(NI) | Appointment of liquidator compulsory | |
26 Feb 2018 | COCOMP | Order of court to wind up | |
01 Nov 2017 | CS01 | Confirmation statement made on 23 September 2017 with no updates | |
16 Aug 2017 | TM02 | Termination of appointment of Samuel Gerard Beck as a secretary on 10 August 2017 | |
16 Aug 2017 | AP03 | Appointment of Mr John Sloss as a secretary on 10 August 2017 | |
16 Jul 2017 | AD01 | Registered office address changed from 6 Church Street Banbridge BT32 4AA Northern Ireland to 40 Ashley Park Ashley Park Bangor BT20 5RQ on 16 July 2017 | |
03 Jul 2017 | AD01 | Registered office address changed from Titanic Suites 55/59 Adelaide Street Belfast Antrim BT2 8FE to 6 Church Street Banbridge BT32 4AA on 3 July 2017 | |
25 Oct 2016 | AA | Total exemption small company accounts made up to 28 August 2015 | |
07 Oct 2016 | CS01 | Confirmation statement made on 23 September 2016 with updates | |
06 Jul 2016 | TM01 | Termination of appointment of Russell Alexander Beck as a director on 6 July 2016 | |
07 Oct 2015 | AR01 |
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
|
|
08 Jul 2015 | AA | Total exemption small company accounts made up to 28 August 2014 | |
15 Apr 2015 | TM01 | Termination of appointment of Ryan Anthony Beck as a director on 31 March 2015 | |
07 Oct 2014 | AA | Total exemption small company accounts made up to 28 August 2013 | |
23 Sep 2014 | AR01 |
Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
|
|
30 Aug 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Apr 2014 | AR01 |
Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-04-09
|
|
13 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
13 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 30 July 2013
|
|
13 Aug 2013 | AP01 | Appointment of Allan Porter as a director | |
20 Jun 2013 | AA01 | Current accounting period extended from 28 February 2013 to 28 August 2013 | |
07 May 2013 | AR01 | Annual return made up to 17 February 2013 with full list of shareholders | |
03 Apr 2013 | AD01 | Registered office address changed from Unit a Loughside Ind Estate Dargan Crescent Belfast Antrim BT3 9JP on 3 April 2013 |