B F MOTORS LTD
Status | DISSOLVED |
Company No. | 11053656 |
Category | Private Limited Company |
Incorporated | 08 Nov 2017 |
Age | 6 years, 6 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 18 Mar 2023 |
Years | 1 year, 2 months, 14 days |
SUMMARY
B F MOTORS LTD is an dissolved private limited company with number 11053656. It was incorporated 6 years, 6 months, 23 days ago, on 08 November 2017 and it was dissolved 1 year, 2 months, 14 days ago, on 18 March 2023. The company address is GRAYWOODS GRAYWOODS, Sheffield, S1 2JA.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 18 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of affairs
Date: 08 Jan 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 08 Jan 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 08 Jan 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 06 Jan 2022
Action Date: 06 Jan 2022
Category: Address
Type: AD01
Old address: Timescale Motors 3 Flaxley Road Selby YO8 4LG England
New address: 4th Floor Fountain Precinct Leopold Street Sheffield S1 2JA
Change date: 2022-01-06
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 07 Jan 2021
Action Date: 07 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-07
Documents
Mortgage satisfy charge full
Date: 31 Mar 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 110536560002
Documents
Mortgage satisfy charge full
Date: 31 Mar 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 110536560001
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 27 Nov 2019
Action Date: 07 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-07
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Aug 2019
Action Date: 12 Aug 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 110536560002
Charge creation date: 2019-08-12
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Feb 2019
Action Date: 12 Feb 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 110536560001
Charge creation date: 2019-02-12
Documents
Accounts with accounts type unaudited abridged
Date: 21 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change to a person with significant control
Date: 08 Nov 2018
Action Date: 08 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-11-08
Psc name: Mr Robert Fishwick
Documents
Change to a person with significant control
Date: 08 Nov 2018
Action Date: 08 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-11-08
Psc name: Miss Bethany Parkin
Documents
Change person director company with change date
Date: 08 Nov 2018
Action Date: 08 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-11-08
Officer name: Mr Robert Fishwick
Documents
Change person director company with change date
Date: 08 Nov 2018
Action Date: 08 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-11-08
Officer name: Miss Bethany Parkin
Documents
Confirmation statement with no updates
Date: 08 Nov 2018
Action Date: 07 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-07
Documents
Change registered office address company with date old address new address
Date: 22 Jun 2018
Action Date: 22 Jun 2018
Category: Address
Type: AD01
Change date: 2018-06-22
New address: Timescale Motors 3 Flaxley Road Selby YO8 4LG
Old address: 8 Redmires Close York YO30 4TD United Kingdom
Documents
Termination director company with name termination date
Date: 22 Jun 2018
Action Date: 18 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-06-18
Officer name: Trevor Parkin
Documents
Appoint person director company with name date
Date: 18 May 2018
Action Date: 10 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Trevor Parkin
Appointment date: 2018-05-10
Documents
Change account reference date company current shortened
Date: 26 Mar 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2018-11-30
New date: 2018-03-31
Documents
Some Companies
AT PLUMBING & HEATING INSTALLATIONS LTD
35 GERMANDER WAY,BICESTER,OX26 3WB
Number: | 07535631 |
Status: | ACTIVE |
Category: | Private Limited Company |
BON VOYAGE TRAVEL & TOURS LIMITED
16-18 BELLEVUE ROAD,,SO15 2AY
Number: | 01464578 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUSINESS INFORMATION SOLUTIONS LIMITED
10 SPRINGFIELD CLOSE,ST. NEOTS,PE19 5UR
Number: | 05152609 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE STUDIO ST. NICHOLAS CLOSE,BOREHAMWOOD,WD6 3EW
Number: | 06259280 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,E16 2DQ
Number: | 11503280 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROOM 214 BRECKLAND BUSINESS CENTRE,DEREHAM,NR19 1FD
Number: | 07914819 |
Status: | ACTIVE |
Category: | Private Limited Company |