Advanced company searchLink opens in new window

UKBF GROUP LIMITED

Company number 03990614

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)
18 Oct 2016 GAZ2 Final Gazette dissolved following liquidation
18 Jul 2016 4.72 Return of final meeting in a creditors' voluntary winding up
16 Dec 2015 AD01 Registered office address changed from Sanderlings House 1071 Warwick Road Acocks Green Birmingham West Midlands B27 6QT to Sanderlings House Springbrook Lane Solihull West Midlands B94 5SG on 16 December 2015
30 Jun 2015 4.68 Liquidators' statement of receipts and payments to 5 May 2015
13 May 2014 AD01 Registered office address changed from Office 2 16 New Street Stourport on Severn Worcestershire DY13 8UW on 13 May 2014
12 May 2014 4.20 Statement of affairs with form 4.19
12 May 2014 600 Appointment of a voluntary liquidator
12 May 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
09 Apr 2014 TM02 Termination of appointment of Uk Companyshop Ltd as a secretary
09 Apr 2014 TM01 Termination of appointment of Jane Adey as a director
09 Apr 2014 AP01 Appointment of Mr Sidney John Nicholls as a director
17 Jun 2013 AA Accounts for a dormant company made up to 31 May 2013
21 May 2013 AR01 Annual return made up to 11 May 2013 with full list of shareholders
Statement of capital on 2013-05-21
  • GBP 2
31 May 2012 AA Accounts for a dormant company made up to 31 May 2012
11 May 2012 AR01 Annual return made up to 11 May 2012 with full list of shareholders
10 Jun 2011 AA Accounts for a dormant company made up to 31 May 2011
06 Jun 2011 AA Accounts for a dormant company made up to 31 May 2010
01 Jun 2011 DISS40 Compulsory strike-off action has been discontinued
31 May 2011 GAZ1 First Gazette notice for compulsory strike-off
26 May 2011 AR01 Annual return made up to 11 May 2011 with full list of shareholders
17 Jun 2010 AR01 Annual return made up to 11 May 2010 with full list of shareholders
16 Jun 2010 CH01 Director's details changed for Jane Adey on 11 May 2010
16 Jun 2010 CH04 Secretary's details changed for Uk Companyshop Ltd on 11 May 2010
17 Jun 2009 AA Accounts for a dormant company made up to 31 May 2009
20 May 2009 363a Return made up to 11/05/09; full list of members