BFC NETWORKS LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewFinal Gazette dissolved following liquidation

View Document

18/07/2518 July 2025 NewFinal Gazette dissolved following liquidation

View Document

18/04/2518 April 2025 Return of final meeting in a members' voluntary winding up

View Document

31/07/2431 July 2024 Liquidators' statement of receipts and payments to 2024-05-29

View Document

05/06/235 June 2023 Registered office address changed from 4 Macgowan Close Telford TF1 2NX England to The Silverworks 67-71 Northwood Street Birmingham West Midlands B3 1TX on 2023-06-05

View Document

05/06/235 June 2023 Resolutions

View Document

05/06/235 June 2023 Resolutions

View Document

05/06/235 June 2023 Declaration of solvency

View Document

05/06/235 June 2023 Appointment of a voluntary liquidator

View Document

23/11/2223 November 2022 Compulsory strike-off action has been discontinued

View Document

23/11/2223 November 2022 Compulsory strike-off action has been discontinued

View Document

22/11/2222 November 2022 Registered office address changed from 4 4 Macgowan Close Telford TF1 2NX United Kingdom to 4 Macgowan Close Telford TF1 2NX on 2022-11-22

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-08-31 with no updates

View Document

22/11/2222 November 2022 First Gazette notice for compulsory strike-off

View Document

22/11/2222 November 2022 First Gazette notice for compulsory strike-off

View Document

22/11/2222 November 2022 Registered office address changed from Floor 21, Alpha Tower Suffolk Street Queensway Birmingham B1 1TT England to 4 4 Macgowan Close Telford TF1 2NX on 2022-11-22

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

01/09/201 September 2020 APPOINTMENT TERMINATED, DIRECTOR ELEANOR PEARCE

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/08/2027 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

04/09/194 September 2019 REGISTERED OFFICE CHANGED ON 04/09/2019 FROM MOAT HOUSE 29 MOAT ROAD OLDBURY WEST MIDLANDS B68 8EB

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/05/1929 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

25/05/1825 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES

View Document

15/09/1715 September 2017 APPOINTMENT TERMINATED, SECRETARY ELEANOR PEARCE

View Document

15/09/1715 September 2017 SECRETARY APPOINTED MR ALEXANDER JAMES PEARCE

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

12/05/1712 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

22/03/1622 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

30/09/1530 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

23/03/1523 March 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/14

View Document

17/10/1417 October 2014 SAIL ADDRESS CHANGED FROM: 55 EASTWOOD ROAD GREAT BARR BIRMINGHAM B43 5RS UNITED KINGDOM

View Document

17/10/1417 October 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

15/04/1415 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

12/11/1312 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS ELEANOR PEARCE / 28/10/2013

View Document

07/11/137 November 2013 REGISTERED OFFICE CHANGED ON 07/11/2013 FROM 55 EASTWOOD ROAD GREAT BARR BIRMINGHAM B43 5RS UNITED KINGDOM

View Document

01/10/131 October 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

30/09/1330 September 2013 DIRECTOR APPOINTED MRS ELEANOR ESTHER PEARCE

View Document

30/09/1330 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES PEARCE / 01/09/2012

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

18/10/1218 October 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

26/01/1226 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

07/01/127 January 2012 SAIL ADDRESS CREATED

View Document

07/01/127 January 2012 REGISTERED OFFICE CHANGED ON 07/01/2012 FROM 1 THE HAYLOFTS HALESOWEN WEST MIDLANDS B63 1LG

View Document

07/01/127 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS ELEANOR PEARCE / 07/01/2012

View Document

07/01/127 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES PEARCE / 07/01/2012

View Document

26/09/1126 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

26/09/1126 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS ELEANOR EATON / 02/05/2011

View Document

20/07/1120 July 2011 APPOINTMENT TERMINATED, SECRETARY SUSAN PEARCE

View Document

20/07/1120 July 2011 SECRETARY APPOINTED MISS ELEANOR EATON

View Document

20/07/1120 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JAMES PEARCE / 02/05/2011

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, DIRECTOR MARTYN PEARCE

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 31 August 2008

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

05/10/105 October 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/09

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN LLOYD PEARCE / 01/10/2009

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JAMES PEARCE / 01/10/2009

View Document

24/09/1024 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

19/09/0919 September 2009 DISS40 (DISS40(SOAD))

View Document

18/09/0918 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

15/09/0915 September 2009 FIRST GAZETTE

View Document

09/06/099 June 2009 DISS40 (DISS40(SOAD))

View Document

07/06/097 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

07/06/097 June 2009 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

07/06/097 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

07/06/097 June 2009 REGISTERED OFFICE CHANGED ON 07/06/2009 FROM ALEX PEARCE, BOGGS FARM COTTAGE THE HAYLOFTS HALESOWEN WEST MIDLANDS B63 1LG

View Document

03/03/093 March 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/01/0920 January 2009 FIRST GAZETTE

View Document

10/08/0710 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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