B F ENGINEERING RECYCLING & SERVICES LIMITED

Company Documents

DateDescription
26/02/2526 February 2025 Final Gazette dissolved following liquidation

View Document

26/02/2526 February 2025 Final Gazette dissolved following liquidation

View Document

26/11/2426 November 2024 Return of final meeting in a creditors' voluntary winding up

View Document

11/05/2411 May 2024 Liquidators' statement of receipts and payments to 2024-04-28

View Document

21/04/2421 April 2024 Registered office address changed from Anchor Court Keen Road Cardiff South Glamorgan CF24 5JW to Ground Floor 16 Columbus Walk Brigantine Place Cardiff CF10 4BY on 2024-04-21

View Document

17/04/2417 April 2024 Termination of appointment of Christopher Harper as a director on 2024-04-11

View Document

22/12/2322 December 2023 Appointment of a voluntary liquidator

View Document

21/12/2321 December 2023 Removal of liquidator by court order

View Document

01/11/231 November 2023 Registered office address changed from The Maltings East Tyndall Street Cardiff CF24 5EZ to Anchor Court Keen Road Cardiff South Glamorgan CF24 5JW on 2023-11-01

View Document

08/06/238 June 2023 Liquidators' statement of receipts and payments to 2023-04-28

View Document

10/05/2210 May 2022 Registered office address changed from Unit 26 Lampeter Industrial Estate Tregaron Road Lampeter Dyfed SA48 8LT to The Maltings East Tyndall Street Cardiff CF24 5EZ on 2022-05-10

View Document

05/05/225 May 2022 Appointment of a voluntary liquidator

View Document

05/05/225 May 2022 Resolutions

View Document

05/05/225 May 2022 Resolutions

View Document

05/05/225 May 2022 Resolutions

View Document

05/05/225 May 2022 Statement of affairs

View Document

09/02/229 February 2022 Confirmation statement made on 2022-01-29 with updates

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

29/03/2129 March 2021 CONFIRMATION STATEMENT MADE ON 29/01/21, WITH UPDATES

View Document

25/03/2125 March 2021 CESSATION OF ALAN PAUL FOXALL AS A PSC

View Document

25/03/2125 March 2021 CESSATION OF MICHAEL BAILEY AS A PSC

View Document

25/03/2125 March 2021 CESSATION OF CHRISTOPHER HARPER AS A PSC

View Document

25/03/2125 March 2021 NOTIFICATION OF PSC STATEMENT ON 21/10/2020

View Document

25/03/2125 March 2021 CESSATION OF PAUL FOXALL AS A PSC

View Document

07/11/207 November 2020 SUB-DIVISION 21/10/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

28/08/1928 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

28/08/1828 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FOXALL / 03/07/2018

View Document

28/08/1828 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BAILEY / 01/06/2018

View Document

28/08/1828 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HARPER / 03/07/2018

View Document

10/07/1810 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/02/164 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

07/10/157 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/02/155 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

05/02/155 February 2015 REGISTERED OFFICE CHANGED ON 05/02/2015 FROM 3 PREN CWM FELINFACH LAMPETER SA48 7PG WALES

View Document

05/02/155 February 2015 CURREXT FROM 31/01/2015 TO 31/03/2015

View Document

16/04/1416 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088674870001

View Document

29/01/1429 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company