Advanced company searchLink opens in new window

BF 2000 LIMITED

Company number 04957605

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Jun 2014 GAZ2 Final Gazette dissolved following liquidation
11 Mar 2014 L64.07 Completion of winding up
04 Jul 2013 1.4 Notice of completion of voluntary arrangement
17 Jun 2013 COCOMP Order of court to wind up
28 Nov 2012 AP03 Appointment of David Phillips as a secretary
21 Nov 2012 TM02 Termination of appointment of Hazel Rees as a secretary
29 Apr 2009 287 Registered office changed on 29/04/2009 from 7TH floor station house stamford new road altrincham cheshire WA14 1EP
20 Mar 2009 1.1 Notice to Registrar of companies voluntary arrangement taking effect
01 Dec 2008 288b Appointment terminated director ian allison
01 Dec 2008 288b Appointment terminated director richard metcalfe
03 Oct 2008 CERTNM Company name changed brunel franklin & company LIMITED\certificate issued on 06/10/08
23 Jun 2008 288b Appointment terminated director anthony sultan
08 May 2008 225 Accounting reference date extended from 30/11/2007 to 30/04/2008
04 Apr 2008 288a Director appointed ian michael allison
20 Dec 2007 363s Return made up to 10/11/07; change of members
27 Nov 2007 288b Director resigned
06 Nov 2007 288b Director resigned
30 Sep 2007 AA Accounts for a medium company made up to 30 November 2006
26 Feb 2007 169 £ ic 1216/1206 30/11/06 £ sr 1000@.01=10
22 Dec 2006 363s Return made up to 10/11/06; full list of members
20 Dec 2006 288a New secretary appointed
10 Dec 2006 288b Secretary resigned
27 Oct 2006 169 £ ic 1236/1216 25/05/06 £ sr 2000@.01=20
22 Sep 2006 288a New director appointed
18 Aug 2006 AA Accounts for a small company made up to 30 November 2005