BFH SERVICES LIMITED
Status | DISSOLVED |
Company No. | 07017095 |
Category | Private Limited Company |
Incorporated | 13 Sep 2009 |
Age | 14 years, 8 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 31 Jan 2023 |
Years | 1 year, 4 months, 7 days |
SUMMARY
BFH SERVICES LIMITED is an dissolved private limited company with number 07017095. It was incorporated 14 years, 8 months, 24 days ago, on 13 September 2009 and it was dissolved 1 year, 4 months, 7 days ago, on 31 January 2023. The company address is Bury Lodge Bury Lodge, Stowmarket, IP14 1JA, Suffolk.
Company Fillings
Gazette dissolved voluntary
Date: 31 Jan 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 04 Nov 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 16 Sep 2022
Action Date: 13 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-13
Documents
Accounts with accounts type micro entity
Date: 18 Oct 2021
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 22 Sep 2021
Action Date: 13 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-13
Documents
Accounts with accounts type micro entity
Date: 08 Feb 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 15 Sep 2020
Action Date: 13 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-13
Documents
Accounts with accounts type micro entity
Date: 23 Jan 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 16 Sep 2019
Action Date: 13 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-13
Documents
Accounts with accounts type micro entity
Date: 21 Jan 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 17 Sep 2018
Action Date: 13 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-13
Documents
Accounts with accounts type micro entity
Date: 15 Nov 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 21 Sep 2017
Action Date: 13 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-13
Documents
Termination director company with name termination date
Date: 09 Jan 2017
Action Date: 02 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Danny James Hutchinson
Termination date: 2017-01-02
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Change person director company with change date
Date: 10 Oct 2016
Action Date: 09 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Danny James Hutchinson
Change date: 2016-10-09
Documents
Confirmation statement with updates
Date: 29 Sep 2016
Action Date: 13 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-13
Documents
Change person director company with change date
Date: 11 May 2016
Action Date: 15 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-03-15
Officer name: Mr Danny James Hutchinson
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Change person director company with change date
Date: 22 Jan 2016
Action Date: 19 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-19
Officer name: Mr Daniel James Hutchinson
Documents
Appoint person director company with name date
Date: 18 Jan 2016
Action Date: 18 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-01-18
Officer name: Mr Daniel James Hutchinson
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2015
Action Date: 13 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-13
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2014
Action Date: 13 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-13
Documents
Change person director company with change date
Date: 23 Sep 2014
Action Date: 23 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Brian Ferguson Hutchinson
Change date: 2014-09-23
Documents
Accounts with accounts type total exemption full
Date: 02 Dec 2013
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2013
Action Date: 13 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-13
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2012
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2012
Action Date: 13 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-13
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2011
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Change registered office address company with date old address
Date: 30 Nov 2011
Action Date: 30 Nov 2011
Category: Address
Type: AD01
Change date: 2011-11-30
Old address: Woodridge House Earlsbrook Bacton Stowmarket Suffolk IP14 4UA
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2011
Action Date: 13 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-13
Documents
Capital name of class of shares
Date: 12 Jan 2011
Category: Capital
Type: SH08
Documents
Resolution
Date: 14 Dec 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2010
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2010
Action Date: 13 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-13
Documents
Change person director company with change date
Date: 27 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Brian Ferguson Hutchinson
Documents
Legacy
Date: 28 Sep 2009
Category: Capital
Type: 88(2)
Description: Ad 13/09/09\gbp si 109@1=109\gbp ic 1/110\
Documents
Legacy
Date: 28 Sep 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/2010 to 31/08/2010
Documents
Legacy
Date: 27 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed brian ferguson hutchinson
Documents
Legacy
Date: 18 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary temple secretaries LIMITED
Documents
Legacy
Date: 18 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director barbara kahan
Documents
Some Companies
AGRICULTURAL MACHINERY SALES LIMITED
GREAT FEN ROAD,BOSTON,PE21 7PB
Number: | 06918139 |
Status: | ACTIVE |
Category: | Private Limited Company |
6B CHARLTON ROAD,SHEPTON MALLET,BA4 5NY
Number: | 09881553 |
Status: | ACTIVE |
Category: | Private Limited Company |
149 SPON LANE,WEST BROMWICH,B70 6AS
Number: | 11132296 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 10817539 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 SOLNEY CLOSE,SWADLINCOTE,DE11 9SB
Number: | 06882530 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE015615 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |