Advanced company searchLink opens in new window

BF SUPPORT SERVICES LIMITED

Company number 03981424

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)
25 Jan 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Oct 2010 GAZ1 First Gazette notice for compulsory strike-off
15 Jun 2010 DISS40 Compulsory strike-off action has been discontinued
14 Jun 2010 AR01 Annual return made up to 27 April 2010 with full list of shareholders
Statement of capital on 2010-06-14
  • GBP 100
09 Mar 2010 TM01 Termination of appointment of Mark Rosier as a director
02 Feb 2010 GAZ1 First Gazette notice for compulsory strike-off
05 May 2009 363a Return made up to 27/04/09; full list of members
05 May 2009 288c Director's Change of Particulars / mark rosier / 30/04/2008 / HouseName/Number was: , now: 95; Street was: 11 whatleys orchard, now: goddard avenue; Area was: bishopstone, now: ; Region was: , now: wiltshire; Post Code was: SN6 8QB, now: SN1 4HT; Country was: , now: england
16 Oct 2008 AA Accounts made up to 31 December 2007
15 May 2008 363a Return made up to 27/04/08; full list of members
30 Apr 2008 288a Secretary appointed andrew john lawrence
28 Apr 2008 288a Director appointed derek peter lawrence
28 Apr 2008 288b Appointment Terminated Director andrew lawrence
28 Apr 2008 288b Appointment Terminated Secretary derek lawrence
09 Apr 2008 CERTNM Company name changed display drive LIMITED\certificate issued on 14/04/08
02 Nov 2007 AA Accounts made up to 31 December 2006
17 May 2007 363a Return made up to 27/04/07; full list of members
22 May 2006 363a Return made up to 27/04/06; full list of members
15 May 2006 88(2)R Ad 13/03/06--------- £ si 72@1=72 £ ic 28/100
15 May 2006 88(2)R Ad 13/03/06--------- £ si 1@1=1 £ ic 27/28
15 May 2006 88(2)R Ad 13/03/06--------- £ si 26@1=26 £ ic 1/27
15 May 2006 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
15 May 2006 288a New director appointed
19 Apr 2006 CERTNM Company name changed axiom technology uk LTD.\certificate issued on 19/04/06
27 Feb 2006 AA Accounts made up to 31 December 2005