B.F.R.S. (UK) LIMITED

C/O MAZARS LLP C/O MAZARS LLP, London, EC4M 7AU
StatusLIQUIDATION
Company No.05841025
CategoryPrivate Limited Company
Incorporated08 Jun 2006
Age17 years, 10 months, 21 days
JurisdictionEngland Wales

SUMMARY

B.F.R.S. (UK) LIMITED is an liquidation private limited company with number 05841025. It was incorporated 17 years, 10 months, 21 days ago, on 08 June 2006. The company address is C/O MAZARS LLP C/O MAZARS LLP, London, EC4M 7AU.



Company Fillings

Liquidation compulsory return final meeting

Date: 01 Feb 2024

Category: Insolvency

Sub Category: Compulsory

Type: WU15

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 09 Aug 2023

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 05 Aug 2022

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2022

Action Date: 11 May 2022

Category: Address

Type: AD01

New address: 30 Old Bailey London EC4M 7AU

Change date: 2022-05-11

Old address: C/O Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD

Documents

View document PDF

Liquidation compulsory removal of liquidator by court

Date: 07 Mar 2022

Category: Insolvency

Sub Category: Compulsory

Type: WU14

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 07 Mar 2022

Category: Insolvency

Sub Category: Compulsory

Type: WU04

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 11 Aug 2021

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 18 Aug 2020

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 16 Aug 2019

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2018

Action Date: 05 Jul 2018

Category: Address

Type: AD01

New address: C/O Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD

Change date: 2018-07-05

Old address: Vista Business Centre Salisbury Road Hounslow TW4 6JQ

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 27 Jun 2018

Category: Insolvency

Sub Category: Compulsory

Type: WU04

Documents

View document PDF

Liquidation compulsory winding up order

Date: 25 Apr 2018

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Sep 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 058410250009

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2017

Action Date: 20 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2017

Action Date: 11 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-11

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2017

Action Date: 24 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Oct 2016

Action Date: 16 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-09-16

Charge number: 058410250009

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2016

Action Date: 08 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 29 Jul 2015

Action Date: 30 Jun 2013

Category: Accounts

Type: AAMD

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2015

Action Date: 08 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Mar 2015

Action Date: 05 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-03-05

Charge number: 058410250008

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Feb 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 058410250005

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Feb 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 058410250006

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Feb 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 058410250007

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2014

Action Date: 15 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-15

Old address: 2Nd Floor Berkeley Square House Berkeley Square London W1J 6BD

New address: Vista Business Centre Salisbury Road Hounslow TW4 6JQ

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Aug 2014

Action Date: 05 Aug 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 058410250007

Charge creation date: 2014-08-05

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Jul 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Jul 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2014

Action Date: 31 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jun 2014

Action Date: 10 Jun 2014

Category: Address

Type: AD01

Old address: 5 Field Close Harlington Hayes Middlesex UB3 5ND England

Change date: 2014-06-10

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jun 2014

Action Date: 06 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-06

Old address: C/O Vista Business Centre 50 Salisbury Road Heathrow Hounslow Middlesex TW4 6JQ United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Mortgage create with deed with charge number

Date: 31 Jan 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 058410250006

Documents

View document PDF

Mortgage create with deed with charge number

Date: 16 Jan 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 058410250005

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2013

Action Date: 08 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-08

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jun 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Legacy

Date: 16 Feb 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 07 Feb 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 06 Feb 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2012

Action Date: 08 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-08

Documents

View document PDF

Accounts with accounts type small

Date: 26 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2011

Action Date: 08 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-08

Documents

View document PDF

Accounts with accounts type small

Date: 29 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Legacy

Date: 10 Sep 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2010

Action Date: 08 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-08

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Khaja Osmanudinn Atif Mohammed

Documents

View document PDF

Change registered office address company with date old address

Date: 24 May 2010

Action Date: 24 May 2010

Category: Address

Type: AD01

Change date: 2010-05-24

Old address: Kbc Hayes Union House 23 Clayton Road Hayes Middlesex UB3 1AN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 03 Nov 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 16 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/06/09; full list of members

Documents

View document PDF

Legacy

Date: 30 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary salauddin mohammed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Officers

Type: 288a

Description: Secretary appointed salauddin akram mohammed

Documents

View document PDF

Legacy

Date: 13 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 13/01/2009 from 5 field close hayes middlesex UB3 5ND

Documents

View document PDF

Legacy

Date: 13 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary mohammed fakruddin

Documents

View document PDF

Legacy

Date: 02 Jul 2008

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/08; change of members

Documents

View document PDF

Certificate change of name company

Date: 12 Sep 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed af expo LIMITED\certificate issued on 12/09/07

Documents

View document PDF

Legacy

Date: 16 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Aug 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Resolution

Date: 13 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Aug 2007

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 12 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/07; full list of members

Documents

View document PDF

Legacy

Date: 09 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 27 Jun 2006

Category: Capital

Type: 88(2)R

Description: Ad 09/06/06--------- £ si 100@1=100 £ ic 1/101

Documents

View document PDF

Legacy

Date: 27 Jun 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jun 2006

Category: Address

Type: 287

Description: Registered office changed on 27/06/06 from: c/o weaver rose LIMITED, 55 the mall, ealing london W5 3TA

Documents

View document PDF

Legacy

Date: 09 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Jun 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 08 Jun 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BGC EVENTS LIMITED

8 BOWLING GREEN CLOSE,OAKHAM,LE15 6HL

Number:07112134
Status:ACTIVE
Category:Private Limited Company

MTL ERECTING SERVICES LTD

36 STATION ROAD,TAMWORTH,B78 1BQ

Number:04940811
Status:ACTIVE
Category:Private Limited Company

MURRAY ESTATES LOTHIAN LIMITED

26 CHARLOTTE SQUARE,EDINBURGH,EH2 4ET

Number:SC122744
Status:ACTIVE
Category:Private Limited Company

PINEFIVE LTD

2 LONGROOD ROAD,RUGBY,CV22 7RG

Number:09464173
Status:ACTIVE
Category:Private Limited Company

SCORPIO FIRE & SECURITY LTD

FIFTH FLOOR INTERGEN HOUSE,HOVE,BN3 2JQ

Number:07972368
Status:ACTIVE
Category:Private Limited Company
Number:IP30017R
Status:ACTIVE
Category:Industrial and Provident Society

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source