- Company Overview for BKF REALISATIONS LIMITED (04448198)
- Filing history for BKF REALISATIONS LIMITED (04448198)
- People for BKF REALISATIONS LIMITED (04448198)
- Charges for BKF REALISATIONS LIMITED (04448198)
- Insolvency for BKF REALISATIONS LIMITED (04448198)
- More for BKF REALISATIONS LIMITED (04448198)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Dec 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Sep 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
25 Oct 2012 | 2.24B | Administrator's progress report to 31 July 2012 | |
31 Jul 2012 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
01 Mar 2012 | 2.24B | Administrator's progress report to 1 February 2012 | |
14 Nov 2011 | 2.23B | Result of meeting of creditors | |
20 Oct 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
30 Sep 2011 | CERTNM |
Company name changed bkf plastics LIMITED\certificate issued on 30/09/11
|
|
27 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2011 | CONNOT | Change of name notice | |
19 Sep 2011 | 2.17B | Statement of administrator's proposal | |
19 Sep 2011 | 2.16B | Statement of affairs with form 2.14B | |
30 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
12 Aug 2011 | AD01 | Registered office address changed from Ashvale Works Fair View Tredegar Newport County Borough NP22 3EX on 12 August 2011 | |
09 Aug 2011 | 2.12B | Appointment of an administrator | |
29 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
06 Jul 2011 | AR01 |
Annual return made up to 27 May 2011 with full list of shareholders
Statement of capital on 2011-07-06
|
|
06 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
08 Jun 2010 | AR01 | Annual return made up to 27 May 2010 with full list of shareholders | |
08 Jun 2010 | CH01 | Director's details changed for Mr Kevin Foster on 1 January 2010 | |
22 Dec 2009 | AA | Total exemption full accounts made up to 30 September 2009 | |
26 Oct 2009 | RESOLUTIONS |
Resolutions
|
|
14 Sep 2009 | 395 | Particulars of a mortgage or charge / charge no: 6 | |
06 Jun 2009 | AA | Total exemption full accounts made up to 30 September 2008 | |
27 May 2009 | 363a | Return made up to 27/05/09; full list of members |