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.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AGGETT, Joanne Louise | 05 October 2007 | 20 July 2012 | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 13 May 2011 | Fully Satisfied |
N/A |
Debenture | 22 February 2011 | Fully Satisfied |
N/A |