BCF HEATING & PLUMBING LTD
Status | VOLUNTARY-ARRANGEMENT |
Company No. | 05664530 |
Category | Private Limited Company |
Incorporated | 03 Jan 2006 |
Age | 18 years, 4 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
BCF HEATING & PLUMBING LTD is an voluntary-arrangement private limited company with number 05664530. It was incorporated 18 years, 4 months, 25 days ago, on 03 January 2006. The company address is The Old School House The Old School House, Kings Langley, WD4 8SZ, Herts.
Company Fillings
Confirmation statement with no updates
Date: 15 Jan 2024
Action Date: 03 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-03
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 18 Dec 2023
Action Date: 22 Oct 2023
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: CVA3
Brought down date: 2023-10-22
Documents
Confirmation statement with no updates
Date: 10 Jan 2023
Action Date: 03 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-03
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 21 Dec 2022
Action Date: 22 Oct 2022
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: CVA3
Brought down date: 2022-10-22
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 10 Jan 2022
Action Date: 03 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-03
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 21 Dec 2021
Action Date: 22 Oct 2021
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: CVA3
Brought down date: 2021-10-22
Documents
Confirmation statement with no updates
Date: 03 Feb 2021
Action Date: 03 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-03
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 01 Dec 2020
Action Date: 22 Oct 2020
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: CVA3
Brought down date: 2020-10-22
Documents
Accounts with accounts type total exemption full
Date: 05 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Accounts amended with accounts type total exemption full
Date: 12 Feb 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AAMD
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 16 Jan 2020
Action Date: 03 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-03
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 23 Dec 2019
Action Date: 22 Oct 2019
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: CVA3
Brought down date: 2019-10-22
Documents
Confirmation statement with updates
Date: 22 Jan 2019
Action Date: 03 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-03
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change to a person with significant control
Date: 08 Jan 2019
Action Date: 08 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-01-08
Psc name: Mr Christopher Frederick Broom
Documents
Cessation of a person with significant control
Date: 04 Jan 2019
Action Date: 31 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-01-31
Psc name: Kalman Istvan Fuzi
Documents
Liquidation voluntary arrangement meeting approving companies voluntary arrangement
Date: 08 Nov 2018
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: CVA1
Documents
Capital return purchase own shares
Date: 08 Mar 2018
Category: Capital
Type: SH03
Documents
Termination director company with name termination date
Date: 06 Mar 2018
Action Date: 31 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kalman Istvan Fuzi
Termination date: 2018-01-31
Documents
Capital statement capital company with date currency figure
Date: 20 Feb 2018
Action Date: 20 Feb 2018
Category: Capital
Type: SH19
Capital : 33 GBP
Date: 2018-02-20
Documents
Legacy
Date: 12 Feb 2018
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 31/01/18
Documents
Resolution
Date: 12 Feb 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 24 Jan 2018
Action Date: 03 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-03
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 18 Jan 2017
Action Date: 03 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-03
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Move registers to sail company with new address
Date: 11 Mar 2016
Category: Address
Type: AD03
New address: 17 Meadow Walk Tylers Green High Wycombe Buckinghamshire HP10 8DG
Documents
Change sail address company with old address new address
Date: 11 Mar 2016
Category: Address
Type: AD02
New address: 17 Meadow Walk Tylers Green High Wycombe Buckinghamshire HP10 8DG
Old address: 17 Meadow Walk Tylers Green High Wycombe Buckinghamshire HP10 8DG United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2016
Action Date: 03 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-03
Documents
Change person director company with change date
Date: 01 Feb 2016
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kalman Istvan Fuzi
Change date: 2014-12-01
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2015
Action Date: 03 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-03
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change person director company with change date
Date: 27 May 2014
Action Date: 21 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-02-21
Officer name: Kalman Istvan Fuzi
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2014
Action Date: 03 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-03
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2013
Action Date: 03 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-03
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2012
Action Date: 03 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-03
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2011
Action Date: 03 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-03
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2010
Action Date: 03 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-03
Documents
Change person director company with change date
Date: 27 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kalman Istvan Fuzi
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 27 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christopher Frederick Broome
Change date: 2009-10-01
Documents
Capital statement capital company with date currency figure
Date: 22 Dec 2009
Action Date: 22 Dec 2009
Category: Capital
Type: SH19
Capital : 66 GBP
Date: 2009-12-22
Documents
Legacy
Date: 19 Nov 2009
Category: Insolvency
Type: CAP-SS
Description: Solvency statement dated 01/10/09
Documents
Resolution
Date: 19 Nov 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name
Date: 31 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Chaffin
Documents
Legacy
Date: 28 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 25 Jan 2008
Category: Annual-return
Type: 363s
Description: Return made up to 03/01/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 20 Mar 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 07 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 03/01/07; full list of members
Documents
Legacy
Date: 01 Mar 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/07 to 31/03/07
Documents
Legacy
Date: 01 Mar 2006
Category: Address
Type: 287
Description: Registered office changed on 01/03/06 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN
Documents
Some Companies
40 ASHMORE ROAD,LONDON,SE18 4BY
Number: | 08022848 |
Status: | ACTIVE |
Category: | Private Limited Company |
WINDRUSH ASH LANE,NR BIRMINGHAM,B48 7TS
Number: | 06222259 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO 5, 50-54,BIRMINGHAM,B3 1QS
Number: | 11666739 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 MARKET PLACE,HENLEY ON THAMES,RG9 2AA
Number: | 09755593 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRIORY BRIDGE (DEVELOPMENT) LIMITED
24 OSIER WAY, HIGH BEECHES,SURREY,SM7 1LL
Number: | 05903213 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, ENTERPRISE HOUSE,MIDDLESBROUGH,TS1 3QW
Number: | 08966440 |
Status: | ACTIVE |
Category: | Private Limited Company |