Advanced company searchLink opens in new window

THE SERVICE CENTRE (BFD) LTD

Company number 09444528

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)
12 Nov 2021 GAZ2 Final Gazette dissolved following liquidation
17 Jan 2020 L64.04 Dissolution deferment
17 Jan 2020 L64.07 Completion of winding up
14 Sep 2018 COCOMP Order of court to wind up
19 Jun 2018 SOAS(A) Voluntary strike-off action has been suspended
17 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
06 Apr 2018 DS01 Application to strike the company off the register
23 Mar 2018 AP01 Appointment of Mr Tomasz Wojtyla as a director on 15 March 2018
23 Mar 2018 TM01 Termination of appointment of Hassan Malik as a director on 15 March 2018
21 Mar 2018 AD01 Registered office address changed from Annexe Building Annexe Building Chapel Street, BD5 0LF Bradford BD5 0LF England to 20 Derby Street Flat 4 Bradford BD7 3BY on 21 March 2018
21 Mar 2018 PSC07 Cessation of Hassan Malik as a person with significant control on 31 January 2018
27 Dec 2017 CS01 Confirmation statement made on 27 December 2017 with no updates
13 Jul 2017 TM01 Termination of appointment of Azhar Mahmood as a director on 1 July 2017
13 Jul 2017 TM01 Termination of appointment of Sohail Akram as a director on 1 July 2017
09 Jul 2017 AP01 Appointment of Mr Sohail Akram as a director on 1 July 2017
09 Jul 2017 AP01 Appointment of Mr Azhar Mahmood as a director on 1 July 2017
01 Jun 2017 AA Micro company accounts made up to 31 January 2017
07 Feb 2017 CS01 Confirmation statement made on 1 January 2017 with updates
06 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
01 Aug 2016 AD01 Registered office address changed from 50 Holme Street Bradford BD5 0JY to Annexe Building Annexe Building Chapel Street, BD5 0LF Bradford BD5 0LF on 1 August 2016
23 Jan 2016 AR01 Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-23
  • GBP 100
21 Jan 2016 TM01 Termination of appointment of Azhar Mahmood as a director on 31 December 2015
21 Jan 2016 AP01 Appointment of Mr Hassan Malik as a director on 1 January 2016
21 Jan 2016 TM01 Termination of appointment of Azhar Mahmood as a director on 31 December 2015
14 Jan 2016 TM01 Termination of appointment of a director