B G F CONTRACT FLOORING LIMITED

Company Documents

DateDescription
12/08/2312 August 2023 Final Gazette dissolved following liquidation

View Document

12/08/2312 August 2023 Final Gazette dissolved following liquidation

View Document

12/05/2312 May 2023 Return of final meeting in a creditors' voluntary winding up

View Document

09/05/229 May 2022 Liquidators' statement of receipts and payments to 2022-03-10

View Document

15/04/2015 April 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/03/2020 March 2020 REGISTERED OFFICE CHANGED ON 20/03/2020 FROM 14 LONG SAW DRIVE BIRMINGHAM B31 5BN ENGLAND

View Document

18/03/2018 March 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

18/03/2018 March 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

08/03/208 March 2020 REGISTERED OFFICE CHANGED ON 08/03/2020 FROM BRIGHTWELL GRANGE BRITWELL ROAD BURNHAM BUCKS SL1 8DF ENGLAND

View Document

06/11/196 November 2019 PSC'S CHANGE OF PARTICULARS / MRS VANESSA FARDELL / 10/10/2019

View Document

05/11/195 November 2019 CESSATION OF JULIE BRIDLE AS A PSC

View Document

05/11/195 November 2019 PSC'S CHANGE OF PARTICULARS / MRS VANESSA FARDELL / 10/10/2019

View Document

05/11/195 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN GEORGE FARDELL

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES

View Document

05/11/195 November 2019 CESSATION OF MARTIN JOHN FARDELL AS A PSC

View Document

19/06/1919 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES

View Document

09/07/189 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

22/02/1822 February 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN FARDELL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES

View Document

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

07/03/177 March 2017 REGISTERED OFFICE CHANGED ON 07/03/2017 FROM C/O SAVAGE & COMPANY 3A WARWICK ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 2PE

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

01/06/161 June 2016 11/04/16 STATEMENT OF CAPITAL GBP 102

View Document

02/02/162 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

09/06/159 June 2015 DIRECTOR APPOINTED MR MARTIN JOHN FARDELL

View Document

17/02/1517 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

23/10/1423 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

07/03/147 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

06/11/136 November 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

16/05/1316 May 2013 APPOINTMENT TERMINATED, SECRETARY SHARMAN READ

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

24/10/1224 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

04/01/124 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/12/116 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/11/113 November 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

03/11/113 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN GEORGE FARDELL / 01/10/2011

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

28/10/1028 October 2010 REGISTERED OFFICE CHANGED ON 28/10/2010 FROM C/O C/O SAVAGE & COMPANY VICTORIA HOUSE DESBOROUGH STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP11 2NF ENGLAND

View Document

12/10/1012 October 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN GEORGE FARDELL / 01/10/2009

View Document

20/11/0920 November 2009 REGISTERED OFFICE CHANGED ON 20/11/2009 FROM VICTORIA HOUSE DESBOROUGH STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP11 2NF

View Document

20/11/0920 November 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

16/10/0816 October 2008 REGISTERED OFFICE CHANGED ON 16/10/2008 FROM LEABANK WYCOMBE ROAD STOKENCHURCH HIGH WYCOMBE BUCKINGHAMSHIRE HP14 3RJ

View Document

16/10/0816 October 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

19/10/0719 October 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

18/10/0618 October 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

18/10/0518 October 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

18/10/0418 October 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

20/10/0320 October 2003 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 SECRETARY RESIGNED

View Document

21/03/0321 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

18/10/0218 October 2002 RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

20/11/0120 November 2001 DIRECTOR RESIGNED

View Document

20/11/0120 November 2001 RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

07/06/017 June 2001 NEW SECRETARY APPOINTED

View Document

03/05/013 May 2001 REGISTERED OFFICE CHANGED ON 03/05/01 FROM: 23 AMERSHAM HILL HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6NU

View Document

18/10/0018 October 2000 RETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS

View Document

24/08/0024 August 2000 NEW DIRECTOR APPOINTED

View Document

27/04/0027 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

12/10/9912 October 1999 RETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS

View Document

14/04/9914 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

06/01/996 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/988 October 1998 RETURN MADE UP TO 10/10/98; FULL LIST OF MEMBERS

View Document

16/10/9716 October 1997 SECRETARY RESIGNED

View Document

10/10/9710 October 1997 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