BHF RETAIL LIMITED

Suite 500, Unit 2a 94 Wycliffe Road, Northampton, NN1 5JF
StatusLIQUIDATION
Company No.06994080
CategoryPrivate Limited Company
Incorporated19 Aug 2009
Age14 years, 10 months, 20 days
JurisdictionEngland Wales

SUMMARY

BHF RETAIL LIMITED is an liquidation private limited company with number 06994080. It was incorporated 14 years, 10 months, 20 days ago, on 19 August 2009. The company address is Suite 500, Unit 2a 94 Wycliffe Road, Northampton, NN1 5JF.



Company Fillings

Change registered office address company with date old address new address

Date: 26 Jun 2024

Action Date: 26 Jun 2024

Category: Address

Type: AD01

Change date: 2024-06-26

Old address: 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ

New address: Suite 500, Unit 2a 94 Wycliffe Road Northampton NN1 5JF

Documents

View document PDF

Liquidation disclaimer notice

Date: 06 Feb 2024

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2023

Action Date: 19 Dec 2023

Category: Address

Type: AD01

Change date: 2023-12-19

Old address: Ground Floor - Lion House Willowburn Trading Estate Alnwick NE66 2PF England

New address: 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 15 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 15 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2022

Action Date: 20 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-20

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2022

Action Date: 20 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2021

Action Date: 03 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-03

Old address: C/O C/O 8 Cawledge Business Park, Hawfinch Drive Alnwick Northumberland NE66 2GD

New address: Ground Floor - Lion House Willowburn Trading Estate Alnwick NE66 2PF

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2020

Action Date: 20 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-20

Documents

View document PDF

Resolution

Date: 20 Nov 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 14 Apr 2020

Action Date: 14 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2020

Action Date: 30 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Edgar

Termination date: 2020-03-30

Documents

View document PDF

Change to a person with significant control

Date: 14 Apr 2020

Action Date: 30 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-30

Psc name: Mr Micahel Curry

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2019

Action Date: 19 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2018

Action Date: 19 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2017

Action Date: 19 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2016

Action Date: 19 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2015

Action Date: 19 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2014

Action Date: 19 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-19

Documents

View document PDF

Mortgage create with deed with charge number

Date: 29 Nov 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 069940800001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2013

Action Date: 19 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-19

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Jan 2013

Action Date: 02 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-02

Old address: C/O Amt Business Limited Business Centre Wagonway Road Alnwick Northumberland NE66 1QQ United Kingdom

Documents

View document PDF

Certificate change of name company

Date: 02 Jan 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed adventure northumberland LIMITED\certificate issued on 02/01/13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2012

Action Date: 19 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-19

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Aug 2012

Action Date: 23 Aug 2012

Category: Address

Type: AD01

Change date: 2012-08-23

Old address: C/O Abacus Limited Business Centre Waggonway Road Alnwick Northumberland NE66 1QQ United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2011

Action Date: 19 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2010

Action Date: 19 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-19

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Mr Paul Edgar

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Dec 2009

Action Date: 14 Dec 2009

Category: Address

Type: AD01

Change date: 2009-12-14

Old address: 6 Bank House Farm Acklington Morpeth NE65 9AP United Kingdom

Documents

View document PDF

Change account reference date company current shortened

Date: 01 Dec 2009

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

Made up date: 2010-08-31

New date: 2010-03-31

Documents

View document PDF

Incorporation company

Date: 19 Aug 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APPLETEX (INTERNATIONAL) LIMITED

KILBURN STREET,OLDHAM,OL1 4JF

Number:01365171
Status:ACTIVE
Category:Private Limited Company

AXON MOORE GROUP LTD

SUITE 1.1 CANADA HOUSE,MANCHESTER,M1 5FW

Number:09510842
Status:ACTIVE
Category:Private Limited Company

MARKS AND SPENCER SHARED SERVICES LIMITED

WATERSIDE HOUSE,LONDON,W2 1NW

Number:04461788
Status:ACTIVE
Category:Private Limited Company

MEDBURN SERVICES LIMITED

GROUND FLOOR GOWER HOUSE,SWANSEA,SA4 3GS

Number:09696380
Status:ACTIVE
Category:Private Limited Company

P. FORKER PLANT HIRE LIMITED

GOLDS GREEN HOUSE,WEST BROMWICH,B70 0XT

Number:01326732
Status:ACTIVE
Category:Private Limited Company

STRUCTURAL ENGINEERING CONSULTANCY LTD.

25 GARDENS CLOSE,HIGH WYCOMBE,HP14 3SP

Number:11015204
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source