Advanced company searchLink opens in new window

BFP BRISTOL LTD

Company number 08910980

Filter by category

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)
21 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Dec 2022 GAZ1(A) First Gazette notice for voluntary strike-off
29 Nov 2022 DS01 Application to strike the company off the register
01 Oct 2022 AA Total exemption full accounts made up to 30 April 2022
08 Mar 2022 CS01 Confirmation statement made on 25 February 2022 with no updates
30 Nov 2021 AA Total exemption full accounts made up to 30 April 2021
30 Apr 2021 CS01 Confirmation statement made on 25 February 2021 with updates
18 Aug 2020 AA Total exemption full accounts made up to 30 April 2020
10 Mar 2020 CS01 Confirmation statement made on 25 February 2020 with updates
17 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
20 Aug 2019 AD01 Registered office address changed from Knightwood Court Mead Road Bristol BS34 8PS England to Offices of Mortgage Advice Bristol 18 Badminton Road Downend Bristol BS16 6BQ on 20 August 2019
05 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-02
18 Jun 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-17
27 Mar 2019 CH01 Director's details changed for Mr Daniel Gould on 26 March 2019
26 Mar 2019 PSC04 Change of details for Mr Daniel Gould as a person with significant control on 26 March 2019
26 Mar 2019 PSC04 Change of details for Mr Adam Benjamin Wyrill as a person with significant control on 26 March 2019
26 Mar 2019 CH01 Director's details changed for Mr Adam Benjamin Wyrill on 26 March 2019
25 Feb 2019 CS01 Confirmation statement made on 25 February 2019 with updates
11 Oct 2018 AA Total exemption full accounts made up to 30 April 2018
09 Mar 2018 CS01 Confirmation statement made on 25 February 2018 with updates
09 Mar 2018 PSC04 Change of details for Mr Adam Benjamin Wyrill as a person with significant control on 8 December 2017
09 Mar 2018 PSC04 Change of details for Mr Daniel Gould as a person with significant control on 8 December 2017
08 Mar 2018 PSC04 Change of details for Mr Adam Benjamin Wyrill as a person with significant control on 8 December 2017
08 Mar 2018 PSC04 Change of details for Mr Daniel Gould as a person with significant control on 8 December 2017
08 Mar 2018 CH01 Director's details changed for Mr Adam Benjamin Wyrill on 8 December 2017