Advanced company searchLink opens in new window

BAFYSPIR LIMITED

Company number 03030641

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)
08 Sep 2015 GAZ2 Final Gazette dissolved following liquidation
08 Jun 2015 4.72 Return of final meeting in a creditors' voluntary winding up
16 Apr 2014 AD01 Registered office address changed from 15 Paternoster Row Sheffield S1 2BX on 16 April 2014
01 Apr 2014 4.20 Statement of affairs with form 4.19
01 Apr 2014 600 Appointment of a voluntary liquidator
01 Apr 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
20 Dec 2013 CERTNM Company name changed south yorkshire funding advice bureau\certificate issued on 20/12/13
  • RES15 ‐ Change company name resolution on 2013-12-20
  • NM01 ‐ Change of name by resolution
15 Nov 2013 AA Full accounts made up to 31 March 2013
18 Jul 2013 TM01 Termination of appointment of Michelle Dickinson as a director
18 Jul 2013 AD03 Register(s) moved to registered inspection location
18 Jul 2013 AD02 Register inspection address has been changed
04 Apr 2013 AR01 Annual return made up to 31 March 2013 no member list
04 Apr 2013 CH01 Director's details changed for Mr Jon David Lister on 17 October 2012
24 Oct 2012 AA Full accounts made up to 31 March 2012
05 Apr 2012 AR01 Annual return made up to 31 March 2012 no member list
01 Dec 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Dec 2011 CC04 Statement of company's objects
07 Nov 2011 AA Full accounts made up to 31 March 2011
05 Oct 2011 AP03 Appointment of Mr Keith Levy as a secretary
01 Sep 2011 TM02 Termination of appointment of Sheila Bhandal as a secretary
18 Apr 2011 AR01 Annual return made up to 31 March 2011 no member list
18 Apr 2011 TM02 Termination of appointment of Richard Hindley as a secretary
18 Apr 2011 AP03 Appointment of Mrs Sheila Marie Bhandal as a secretary
21 Mar 2011 AP01 Appointment of Mrs Michelle Frances Dickinson as a director
14 Mar 2011 AP01 Appointment of Mr Mark Appleyard as a director