Advanced company searchLink opens in new window

BF PROPERTIES (NO.2) LTD

Company number 05056439

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)
24 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
27 May 2021 DS01 Application to strike the company off the register
22 Feb 2021 AD01 Registered office address changed from 334 - 348 Oxford Street London W1C 1JG England to Bedford House Park Street Taunton Somerset TA1 4DB on 22 February 2021
20 Aug 2020 AA Total exemption full accounts made up to 31 August 2019
24 Jun 2020 TM02 Termination of appointment of Sally Hopwood as a secretary on 24 June 2020
30 Apr 2020 CS01 Confirmation statement made on 29 April 2020 with no updates
19 Dec 2019 TM01 Termination of appointment of Alice Ann Darwall as a director on 13 December 2019
19 Dec 2019 AP01 Appointment of Glynis Moore as a director on 13 December 2019
15 Oct 2019 AD01 Registered office address changed from 10 Brock Street Regent's Place London NW1 3FG to 334 - 348 Oxford Street London W1C 1JG on 15 October 2019
15 Aug 2019 AP03 Appointment of Mrs Sally Hopwood as a secretary on 27 July 2019
29 Jul 2019 TM02 Termination of appointment of Sarah Carne as a secretary on 26 July 2019
06 Jun 2019 AA Accounts for a dormant company made up to 1 September 2018
29 Apr 2019 CS01 Confirmation statement made on 29 April 2019 with no updates
29 Apr 2019 AP01 Appointment of Mrs Alice Ann Darwall as a director on 29 April 2019
29 Apr 2019 TM01 Termination of appointment of Paul Rex Eardley as a director on 29 April 2019
18 Jan 2019 AP01 Appointment of Mr Paul Rex Eardley as a director on 4 January 2019
18 Jan 2019 TM01 Termination of appointment of Rosalynde Victoria Harrison as a director on 4 January 2019
21 Dec 2018 CC04 Statement of company's objects
21 Sep 2018 AP01 Appointment of Ms Rosalynde Victoria Harrison as a director on 7 September 2018
21 Sep 2018 TM01 Termination of appointment of Paul Rex Eardley as a director on 7 September 2018
03 Sep 2018 TM01 Termination of appointment of Matthew George Smith as a director on 31 August 2018
21 Mar 2018 CS01 Confirmation statement made on 21 March 2018 with updates
20 Mar 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175(5)(a) of the ca 2006 13/03/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Jan 2018 AA Accounts for a dormant company made up to 2 September 2017