BFI BUILDINGS LTD

C/O Begbies Traynor, Winslade House Winslade Park Avenue C/O Begbies Traynor, Winslade House Winslade Park Avenue, Exete, EX5 1FY
StatusLIQUIDATION
Company No.08462611
CategoryPrivate Limited Company
Incorporated26 Mar 2013
Age11 years, 2 months, 20 days
JurisdictionEngland Wales

SUMMARY

BFI BUILDINGS LTD is an liquidation private limited company with number 08462611. It was incorporated 11 years, 2 months, 20 days ago, on 26 March 2013. The company address is C/O Begbies Traynor, Winslade House Winslade Park Avenue C/O Begbies Traynor, Winslade House Winslade Park Avenue, Exete, EX5 1FY.



Company Fillings

Change registered office address company with date old address new address

Date: 10 Jan 2024

Action Date: 10 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-10

New address: C/O Begbies Traynor, Winslade House Winslade Park Avenue Manor Drive Exete EX5 1FY

Old address: 26 Powderham Road Plymouth PL3 5SG England

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Jan 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 10 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 10 Jan 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2023

Action Date: 29 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-29

New address: 26 Powderham Road Plymouth PL3 5SG

Old address: 22 the Square the Millfields Plymouth Devon PL1 3JX

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2023

Action Date: 26 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2022

Action Date: 26 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2021

Action Date: 26 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2020

Action Date: 26 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2019

Action Date: 26 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2018

Action Date: 26 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-26

Documents

View document PDF

Notification of a person with significant control

Date: 03 Apr 2018

Action Date: 12 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Laura Jane Cook

Notification date: 2018-03-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2017

Action Date: 26 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2016

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-01

Officer name: Mrs Laura Jane Cook

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2016

Action Date: 26 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 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: 14 Apr 2015

Action Date: 26 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-26

Documents

View document PDF

Capital allotment shares

Date: 14 Apr 2015

Action Date: 05 Mar 2015

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2015-03-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2014

Action Date: 26 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-26

Documents

View document PDF

Appoint person director company with name

Date: 16 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin James Cook

Documents

View document PDF

Termination director company with name

Date: 09 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 26 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEATS ENGINEERING LTD

SUITE 1, DEANWAY TRADING ESTATE DEANWAY TECHNOLOGY CENTRE 2,WILMSLOW,SK9 3HW

Number:06627479
Status:ACTIVE
Category:Private Limited Company

CAMPBELL & SMITH CONSTRUCTION GROUP LIMITED

1 RUTLAND COURT,EDINBURGH,EH3 8EY

Number:SC161799
Status:ACTIVE
Category:Private Limited Company

CM2 PARTNERS LTD

UNITY CHAMBERS,DORCHESTER,DT1 1HA

Number:07799778
Status:ACTIVE
Category:Private Limited Company

PIPE DRE@MS LIMITED

6 ASHLEY STREET,SALFORD,M6 5TY

Number:10907061
Status:ACTIVE
Category:Private Limited Company

POLA JONES LIMITED

HANOVER HOUSE,LONDON,W1S 1HP

Number:07553069
Status:ACTIVE
Category:Private Limited Company

SQ PARTNERSHIP LTD

8 MAIN STREET,DERBY,DE65 6EZ

Number:08999327
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