About

Registered Number: 06391726
Date of Incorporation: 05/10/2007 (16 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 21/04/2020 (4 years ago)
Registered Address: One, Courtenay Park, Newton Abbot, Devon, TQ12 2HD

 

Bfp (Realisations) Ltd was registered on 05 October 2007 with its registered office in Newton Abbot, it's status at Companies House is "Dissolved". There is one director listed for the company at Companies House. Currently we aren't aware of the number of employees at the Bfp (Realisations) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
AGGETT, Joanne Louise 05 October 2007 20 July 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 April 2020
LIQ14 - N/A 21 January 2020
LIQ03 - N/A 02 August 2019
LIQ03 - N/A 12 July 2018
LIQ03 - N/A 10 July 2017
AD01 - Change of registered office address 19 May 2016
2.24B - N/A 04 May 2016
2.34B - N/A 04 May 2016
2.23B - N/A 25 April 2016
2.17B - N/A 14 April 2016
AD01 - Change of registered office address 17 March 2016
2.12B - N/A 16 March 2016
CERTNM - Change of name certificate 02 March 2016
AR01 - Annual Return 10 November 2015
AA - Annual Accounts 03 August 2015
1.1 - Report of meeting approving voluntary arrangement 30 March 2015
AR01 - Annual Return 20 October 2014
DISS40 - Notice of striking-off action discontinued 10 September 2014
GAZ1 - First notification of strike-off action in London Gazette 09 September 2014
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 08 October 2013
DISS40 - Notice of striking-off action discontinued 31 August 2013
AA - Annual Accounts 29 August 2013
GAZ1 - First notification of strike-off action in London Gazette 27 August 2013
AD01 - Change of registered office address 08 May 2013
AR01 - Annual Return 11 October 2012
TM01 - Termination of appointment of director 01 August 2012
TM02 - Termination of appointment of secretary 01 August 2012
AP01 - Appointment of director 01 August 2012
AP01 - Appointment of director 01 August 2012
AD01 - Change of registered office address 01 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 July 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 25 October 2011
MG01 - Particulars of a mortgage or charge 20 May 2011
MG01 - Particulars of a mortgage or charge 01 March 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 12 October 2010
AA - Annual Accounts 26 February 2010
AR01 - Annual Return 25 November 2009
CH01 - Change of particulars for director 25 November 2009
AA - Annual Accounts 04 August 2009
287 - Change in situation or address of Registered Office 15 June 2009
225 - Change of Accounting Reference Date 15 June 2009
363a - Annual Return 06 November 2008
NEWINC - New incorporation documents 05 October 2007

Mortgages & Charges

Description Date Status Charge by
Mortgage 13 May 2011 Fully Satisfied

N/A

Debenture 22 February 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.