C/o Marshall Peters Heskin Hall Farm
Wood Lane
Heskin
PR7 5PA
SIC code:
68209 - Other letting and operating of own or leased real estate
Company staff
People with significant control
Haydn P.
7 March 2019
Nature of control:
25-50% voting rights
25-50% shares
Francis F.
7 March 2019
Nature of control:
25-50% voting rights
25-50% shares
Darren O.
7 March 2019
Nature of control:
25-50% voting rights
25-50% shares
Bfg Bars No.5 Limited was formally closed on 2023-06-21.
Bfg Bars No.5 was a private limited company that was situated at C/O Marshall Peters Heskin Hall Farm, Wood Lane, Heskin, PR7 5PA. This company (formally formed on 2019-03-07) was run by 2 directors.
Director Haydn P. who was appointed on 30 September 2019.
Director Darren O. who was appointed on 07 March 2019.
The company was officially classified as "other letting and operating of own or leased real estate" (68209).
The latest confirmation statement was filed on 2021-03-06.
Final Gazette dissolved via compulsory strike-off
filed on: 21st, June 2023
| gazette
Free Download
(1 page)
Type
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 21st, June 2023
| gazette
Free Download
(1 page)
AD01
Registered office address changed from Office 520 City House 131 Friargate Preston Lancashire PR1 2EF England to C/O Marshall Peters Heskin Hall Farm Wood Lane Heskin PR7 5PA on Wednesday 15th December 2021
filed on: 15th, December 2021
| address
Free Download
(2 pages)
CS01
Confirmation statement with no updates Saturday 6th March 2021
filed on: 16th, June 2021
| confirmation statement
Free Download
(3 pages)
AA01
Previous accounting period shortened from Tuesday 31st March 2020 to Monday 30th March 2020
filed on: 4th, March 2021
| accounts
Free Download
(1 page)
CS01
Confirmation statement with no updates Friday 6th March 2020
filed on: 29th, April 2020
| confirmation statement
Free Download
(3 pages)
AP01
New director appointment on Monday 30th September 2019.
filed on: 1st, October 2019
| officers
Free Download
(2 pages)
TM01
Director appointment termination date: Friday 20th September 2019
filed on: 23rd, September 2019
| officers
Free Download
(1 page)
AD01
Registered office address changed from Office 619 City House 131 Friargate Preston Lancashire PR1 2EF England to Office 520 City House 131 Friargate Preston Lancashire PR1 2EF on Friday 2nd August 2019
filed on: 2nd, August 2019
| address
Free Download
(1 page)
AD01
Registered office address changed from 7 Gower Court Leyland Lancashire PR26 7DP United Kingdom to Office 619 City House 131 Friargate Preston Lancashire PR1 2EF on Monday 22nd July 2019
filed on: 22nd, July 2019
| address
Free Download
(1 page)
TM01
Director appointment termination date: Saturday 18th May 2019
filed on: 20th, May 2019
| officers
Free Download
(1 page)
NEWINC
Company registration
filed on: 7th, March 2019
| incorporation
Free Download
(34 pages)
SH01
100.00 GBP is the capital in company's statement on Thursday 7th March 2019
capital