About

Registered Number: 07050441
Date of Incorporation: 20/10/2009 (14 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 16/01/2018 (6 years and 5 months ago)
Registered Address: Unit 1 Stamford Street, Stourbridge, West Midlands, DY8 4HR

 

Based in West Midlands, Bfm Install Ltd was registered on 20 October 2009. The companies directors are listed as Gamble, James Sidney, Waterlow Secretaries Limited, Ford, Thomas William in the Companies House registry. Currently we aren't aware of the number of employees at the Bfm Install Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GAMBLE, James Sidney 14 January 2013 - 1
FORD, Thomas William 20 October 2009 01 May 2010 1
Secretary Name Appointed Resigned Total Appointments
WATERLOW SECRETARIES LIMITED 20 October 2009 20 October 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 31 October 2017
DS01 - Striking off application by a company 18 October 2017
AA - Annual Accounts 21 August 2017
AA01 - Change of accounting reference date 08 August 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 10 May 2016
CH01 - Change of particulars for director 17 February 2016
CH01 - Change of particulars for director 17 February 2016
AR01 - Annual Return 17 April 2015
AA - Annual Accounts 13 March 2015
AA - Annual Accounts 04 July 2014
AR01 - Annual Return 28 April 2014
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 11 April 2013
AP01 - Appointment of director 25 February 2013
AA - Annual Accounts 19 April 2012
AR01 - Annual Return 02 April 2012
AD01 - Change of registered office address 04 January 2012
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 04 April 2011
AA01 - Change of accounting reference date 29 March 2011
CH01 - Change of particulars for director 23 December 2010
AR01 - Annual Return 08 November 2010
CH01 - Change of particulars for director 08 November 2010
TM01 - Termination of appointment of director 08 November 2010
SH01 - Return of Allotment of shares 23 November 2009
AP01 - Appointment of director 06 November 2009
AP01 - Appointment of director 06 November 2009
AP01 - Appointment of director 06 November 2009
AP01 - Appointment of director 06 November 2009
TM02 - Termination of appointment of secretary 25 October 2009
TM01 - Termination of appointment of director 25 October 2009
NEWINC - New incorporation documents 20 October 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.