BAFS LTD

Alpha House, 4 Greek Street Alpha House, 4 Greek Street, Cheshire, SK3 8AB
StatusDISSOLVED
Company No.06425015
CategoryPrivate Limited Company
Incorporated13 Nov 2007
Age16 years, 7 months, 2 days
JurisdictionEngland Wales
Dissolution27 Oct 2020
Years3 years, 7 months, 19 days

SUMMARY

BAFS LTD is an dissolved private limited company with number 06425015. It was incorporated 16 years, 7 months, 2 days ago, on 13 November 2007 and it was dissolved 3 years, 7 months, 19 days ago, on 27 October 2020. The company address is Alpha House, 4 Greek Street Alpha House, 4 Greek Street, Cheshire, SK3 8AB.



Company Fillings

Gazette dissolved compulsory

Date: 27 Oct 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 03 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2019

Action Date: 13 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2018

Action Date: 13 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-13

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Howard

Termination date: 2018-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2017

Action Date: 13 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-13

Documents

View document PDF

Notification of a person with significant control

Date: 06 Nov 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: David Powell

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 06 Nov 2017

Action Date: 06 Nov 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-11-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2016

Action Date: 13 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2015

Action Date: 13 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-13

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2015

Action Date: 21 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul James Bradbury

Termination date: 2015-05-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2014

Action Date: 13 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name

Date: 22 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen John Pullen

Documents

View document PDF

Appoint person director company with name

Date: 22 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Hardman

Documents

View document PDF

Appoint person director company with name

Date: 22 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gary Cook

Documents

View document PDF

Appoint person director company with name

Date: 22 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Howard

Documents

View document PDF

Appoint person director company with name

Date: 22 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Nigel Ward

Documents

View document PDF

Appoint person director company with name

Date: 22 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Powell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2013

Action Date: 13 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2012

Action Date: 13 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2011

Action Date: 13 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-13

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2011

Action Date: 13 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Sinclair Booth

Change date: 2011-11-13

Documents

View document PDF

Change person secretary company with change date

Date: 14 Nov 2011

Action Date: 13 Nov 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Michael Sinclair Booth

Change date: 2011-11-13

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2011

Action Date: 13 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul James Bradbury

Change date: 2011-11-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2010

Action Date: 13 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2009

Action Date: 13 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-13

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2009

Action Date: 13 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-13

Officer name: Paul James Bradbury

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2009

Action Date: 13 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-13

Officer name: Michael Sinclair Booth

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 25 Sep 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/2009 to 31/03/2010

Documents

View document PDF

Legacy

Date: 17 Nov 2008

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Legacy

Date: 14 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/11/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Mar 2008

Category: Capital

Type: 88(2)

Description: Ad 28/02/08\gbp si 9900@1=9900\gbp ic 1/9901\

Documents

View document PDF

Legacy

Date: 04 Mar 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 28/02/08

Documents

View document PDF

Resolution

Date: 04 Mar 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Legacy

Date: 27 Feb 2008

Category: Officers

Type: 288a

Description: Secretary appointed michael sinclair booth

Documents

View document PDF

Legacy

Date: 18 Feb 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Dec 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 13 Dec 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Dec 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 13 Nov 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:05848895
Status:ACTIVE
Category:Private Limited Company

CAMBRIDGE SKIN AND LASER CLINIC LIMITED

7TH FLOOR DASHWOOD HOUSE,LONDON,EC2M 1QS

Number:05429393
Status:LIQUIDATION
Category:Private Limited Company

KISH MUSIC GROUP LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10608763
Status:ACTIVE
Category:Private Limited Company

LINCYTH MEDICAL SERVICES LTD

21 NURSERY GARDENS,READING,RG8 8AS

Number:10137913
Status:ACTIVE
Category:Private Limited Company

PENN PALS LTD

56 WADEBRIDGE DRIVE,NUNEATON,CV11 6SZ

Number:09108185
Status:ACTIVE
Category:Private Limited Company

STRAWBERRY FIELDS HOUSING LTD

286B CHASE ROAD,LONDON,N14 6HF

Number:04299335
Status:ACTIVE
Category:Private Limited Company

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