Advanced company searchLink opens in new window

BF PROJECTS LTD

Company number NI602169

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)
05 Nov 2020 AD01 Registered office address changed from 40 Ashley Park Ashley Park Bangor BT20 5RQ Northern Ireland to Lecale Cf 50 Stranmillis Embankment Belfast BT9 5FL on 5 November 2020
04 Nov 2020 4.32(NI) Appointment of liquidator compulsory
26 Feb 2018 COCOMP Order of court to wind up
01 Nov 2017 CS01 Confirmation statement made on 23 September 2017 with no updates
16 Aug 2017 TM02 Termination of appointment of Samuel Gerard Beck as a secretary on 10 August 2017
16 Aug 2017 AP03 Appointment of Mr John Sloss as a secretary on 10 August 2017
16 Jul 2017 AD01 Registered office address changed from 6 Church Street Banbridge BT32 4AA Northern Ireland to 40 Ashley Park Ashley Park Bangor BT20 5RQ on 16 July 2017
03 Jul 2017 AD01 Registered office address changed from Titanic Suites 55/59 Adelaide Street Belfast Antrim BT2 8FE to 6 Church Street Banbridge BT32 4AA on 3 July 2017
25 Oct 2016 AA Total exemption small company accounts made up to 28 August 2015
07 Oct 2016 CS01 Confirmation statement made on 23 September 2016 with updates
06 Jul 2016 TM01 Termination of appointment of Russell Alexander Beck as a director on 6 July 2016
07 Oct 2015 AR01 Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 200
08 Jul 2015 AA Total exemption small company accounts made up to 28 August 2014
15 Apr 2015 TM01 Termination of appointment of Ryan Anthony Beck as a director on 31 March 2015
07 Oct 2014 AA Total exemption small company accounts made up to 28 August 2013
23 Sep 2014 AR01 Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 200
30 Aug 2014 DISS40 Compulsory strike-off action has been discontinued
29 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
09 Apr 2014 AR01 Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
13 Aug 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
13 Aug 2013 SH01 Statement of capital following an allotment of shares on 30 July 2013
  • GBP 200
13 Aug 2013 AP01 Appointment of Allan Porter as a director
20 Jun 2013 AA01 Current accounting period extended from 28 February 2013 to 28 August 2013
07 May 2013 AR01 Annual return made up to 17 February 2013 with full list of shareholders
03 Apr 2013 AD01 Registered office address changed from Unit a Loughside Ind Estate Dargan Crescent Belfast Antrim BT3 9JP on 3 April 2013