Advanced company searchLink opens in new window

BFE TECHNOLOGY LTD

Company number 09858602

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)
10 Aug 2019 GAZ2 Final Gazette dissolved following liquidation
10 May 2019 WU15 Notice of final account prior to dissolution
05 Jan 2019 AD01 Registered office address changed from C/O Baldwins Europa House 72-74 Northwood Street Birmingham B3 1TT to Baldwins Restructuring & Insolvency 6th Floor Bank House 8 Cherry Street Birmingham B2 5AL on 5 January 2019
09 May 2018 AD01 Registered office address changed from Unit 5 Freeston Drive Nottingham NG6 8UZ England to C/O Baldwins Europa House 72-74 Northwood Street Birmingham B3 1TT on 9 May 2018
23 Apr 2018 WU04 Appointment of a liquidator
23 Apr 2018 COCOMP Order of court to wind up
03 Jan 2018 AD01 Registered office address changed from Jape 2 Business Centre Dell Road Dell Road Rochdale OL12 6BZ England to Unit 5 Freeston Drive Nottingham NG6 8UZ on 3 January 2018
29 Dec 2017 PSC09 Withdrawal of a person with significant control statement on 29 December 2017
29 Dec 2017 TM01 Termination of appointment of Rizwan Abid as a director on 25 December 2017
15 Dec 2017 TM01 Termination of appointment of Saqib Khan as a director on 11 December 2017
14 Dec 2017 AD01 Registered office address changed from Smithy Wood Business Park Smithy Wood Drive Chapeltown Sheffield S35 1QN England to Jape 2 Business Centre Dell Road Dell Road Rochdale OL12 6BZ on 14 December 2017
14 Dec 2017 AP01 Appointment of Mr Rizwan Abid as a director on 11 December 2017
18 Aug 2017 TM01 Termination of appointment of Rizwan Abid as a director on 15 August 2017
18 Aug 2017 AD01 Registered office address changed from Jape 2 Business Centre Dell Road Rochdale OL12 6BZ England to Smithy Wood Business Park Smithy Wood Drive Chapeltown Sheffield S35 1QN on 18 August 2017
10 Aug 2017 AP01 Appointment of Mr Saqib Khan as a director on 7 August 2017
20 Apr 2017 AA Full accounts made up to 30 November 2016
17 Apr 2017 CS01 Confirmation statement made on 17 April 2017 with updates
15 Feb 2017 TM01 Termination of appointment of Kamran Khan as a director on 15 February 2017
14 Feb 2017 AP01 Appointment of Mr Rizwan Abid as a director on 14 February 2017
21 Dec 2016 CS01 Confirmation statement made on 4 November 2016 with updates
20 Dec 2016 AP01 Appointment of Mr Kamran Khan as a director on 20 December 2016
20 Dec 2016 AD01 Registered office address changed from Fernhills House Todd Street Bury BL9 5BJ England to Jape 2 Business Centre Dell Road Rochdale OL12 6BZ on 20 December 2016
15 Dec 2016 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Fernhills House Todd Street Bury BL9 5BJ on 15 December 2016
25 Oct 2016 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 25 October 2016
25 Oct 2016 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 25 October 2016