- Company Overview for B D S DEVELOPMENTS (NORTHERN) LIMITED (02379836)
- Filing history for B D S DEVELOPMENTS (NORTHERN) LIMITED (02379836)
- People for B D S DEVELOPMENTS (NORTHERN) LIMITED (02379836)
- Charges for B D S DEVELOPMENTS (NORTHERN) LIMITED (02379836)
- More for B D S DEVELOPMENTS (NORTHERN) LIMITED (02379836)
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) |
---|---|---|---|
26 Apr 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Mar 2016 | MR04 | Satisfaction of charge 2 in full | |
02 Mar 2016 | MR04 | Satisfaction of charge 3 in full | |
01 Mar 2016 | MR04 | Satisfaction of charge 4 in full | |
01 Mar 2016 | MR04 | Satisfaction of charge 6 in full | |
01 Mar 2016 | MR04 | Satisfaction of charge 5 in full | |
09 Feb 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Jan 2016 | DS01 | Application to strike the company off the register | |
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Nov 2015 | AR01 |
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
|
|
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 Nov 2014 | AR01 |
Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-11-01
|
|
25 Dec 2013 | AA | Total exemption small company accounts made up to 5 April 2013 | |
30 Oct 2013 | AR01 |
Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
|
|
11 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
10 Dec 2012 | AR01 | Annual return made up to 26 October 2012 with full list of shareholders | |
23 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
29 Dec 2011 | AR01 | Annual return made up to 26 October 2011 with full list of shareholders | |
22 Nov 2010 | AR01 | Annual return made up to 26 October 2010 with full list of shareholders | |
22 Nov 2010 | CH01 | Director's details changed for Mr Donald Burn on 26 October 2010 | |
22 Nov 2010 | CH01 | Director's details changed for George Taylor Smith on 26 October 2010 | |
22 Nov 2010 | CH03 | Secretary's details changed for Mr Donald Burn on 26 October 2010 | |
17 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
24 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
24 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 6 |