- Company Overview for BD PRODUCTS LIMITED (02715059)
- Filing history for BD PRODUCTS LIMITED (02715059)
- People for BD PRODUCTS LIMITED (02715059)
- Insolvency for BD PRODUCTS LIMITED (02715059)
- More for BD PRODUCTS LIMITED (02715059)
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) |
---|---|---|---|
14 Jan 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Oct 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
06 Sep 2013 | 2.24B | Administrator's progress report to 10 July 2012 | |
06 Sep 2013 | 4.68 | Liquidators' statement of receipts and payments to 9 July 2013 | |
03 Jul 2013 | 600 | Appointment of a voluntary liquidator | |
10 Jul 2012 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
10 Jul 2012 | 2.24B | Administrator's progress report to 6 June 2012 | |
09 Jul 2012 | AD01 | Registered office address changed from 34-40 King Street Norwich Norfolk NR1 1PD on 9 July 2012 | |
25 Apr 2012 | 2.16B | Statement of affairs with form 2.14B | |
22 Feb 2012 | 2.17B | Statement of administrator's proposal | |
22 Feb 2012 | 2.23B | Result of meeting of creditors | |
01 Feb 2012 | 2.17B | Statement of administrator's proposal | |
20 Dec 2011 | AD01 | Registered office address changed from C/O Parker Andrews 34-40 King Street Norwich Norfolk NR1 1PD England on 20 December 2011 | |
15 Dec 2011 | 2.12B | Appointment of an administrator | |
22 Nov 2011 | AD01 | Registered office address changed from Integ House Woodlands Business Park Rougham Bury St Edmunds Suffolk IP30 9nd on 22 November 2011 | |
28 Jul 2011 | AR01 |
Annual return made up to 30 April 2011 with full list of shareholders
Statement of capital on 2011-07-28
|
|
20 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
21 May 2010 | AR01 | Annual return made up to 30 April 2010 with full list of shareholders | |
21 May 2010 | CH01 | Director's details changed for Ian Richard Leppard on 3 April 2010 | |
13 May 2010 | CH03 | Secretary's details changed for Nicola Jane Cooper on 1 April 2009 | |
13 May 2010 | CH01 | Director's details changed for Ian Richard Leppard on 1 April 2009 | |
13 May 2010 | CH03 | Secretary's details changed for Nicola Jane Cooper on 1 April 2009 | |
22 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
15 May 2009 | 363a | Return made up to 30/04/09; full list of members | |
17 Sep 2008 | 363a | Return made up to 30/04/08; full list of members |