- Company Overview for BDG FACILITIES LIMITED (00759589)
- Filing history for BDG FACILITIES LIMITED (00759589)
- People for BDG FACILITIES LIMITED (00759589)
- Charges for BDG FACILITIES LIMITED (00759589)
- More for BDG FACILITIES LIMITED (00759589)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Jan 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Oct 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
07 Oct 2016 | DS01 | Application to strike the company off the register | |
28 Sep 2016 | TM01 | Termination of appointment of Christopher Philip Hutchinson as a director on 28 September 2016 | |
28 Sep 2016 | TM01 | Termination of appointment of Gillian Mary Parker as a director on 28 September 2016 | |
08 Sep 2016 | SH20 | Statement by Directors | |
08 Sep 2016 | SH19 |
Statement of capital on 8 September 2016
|
|
08 Sep 2016 | CAP-SS | Solvency Statement dated 25/08/16 | |
08 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
03 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 23 May 2016
|
|
03 Jun 2016 | MR04 | Satisfaction of charge 3 in full | |
27 May 2016 | RESOLUTIONS |
Resolutions
|
|
07 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
07 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 22 March 2016
|
|
15 Dec 2015 | AR01 |
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
20 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
01 May 2015 | AP01 | Appointment of Mr Simon Moore as a director on 1 May 2015 | |
01 May 2015 | TM01 | Termination of appointment of Mohammed Haque as a director on 30 April 2015 | |
17 Dec 2014 | AR01 |
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
17 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
08 Jul 2014 | AD01 | Registered office address changed from 11-33 St. John Street London EC1M 4AA on 8 July 2014 | |
20 Dec 2013 | AR01 |
Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
|
|
20 Dec 2013 | CH01 | Director's details changed for Christopher Philip Hutchinson on 20 December 2013 | |
20 Dec 2013 | AD01 | Registered office address changed from 11-33 St John Street London EC1M 4PJ on 20 December 2013 |