Advanced company searchLink opens in new window

BD REALISATIONS 2015 LIMITED

Company number 03510363

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
29 Nov 2018 GAZ2 Final Gazette dissolved following liquidation
29 Aug 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
29 Apr 2018 LIQ03 Liquidators' statement of receipts and payments to 12 February 2018
24 Apr 2017 4.68 Liquidators' statement of receipts and payments to 12 February 2017
18 Apr 2016 4.68 Liquidators' statement of receipts and payments to 12 February 2016
10 Mar 2015 CERTNM Company name changed batteries direct (uk golf) LIMITED\certificate issued on 10/03/15
  • RES15 ‐ Change company name resolution on 2015-02-23
10 Mar 2015 CONNOT Change of name notice
27 Feb 2015 AD01 Registered office address changed from Suite 2 Anglesey House Anglesey Road Burton-on-Trent Staffordshire DE14 3NT to 15 Colmore Row Birmingham B3 2BH on 27 February 2015
26 Feb 2015 4.20 Statement of affairs with form 4.19
26 Feb 2015 600 Appointment of a voluntary liquidator
26 Feb 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-13
02 Sep 2014 AA Total exemption small company accounts made up to 28 February 2014
25 Feb 2014 AR01 Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
06 Dec 2013 AD01 Registered office address changed from Suite 33 Anglesey House Anglesey Road Burton on Trent Staffordshire DE14 3NT on 6 December 2013
25 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
20 Feb 2013 AR01 Annual return made up to 15 February 2013 with full list of shareholders
12 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
28 Feb 2012 AR01 Annual return made up to 15 February 2012 with full list of shareholders
29 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
17 Feb 2011 AR01 Annual return made up to 15 February 2011 with full list of shareholders
03 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
15 Mar 2010 AR01 Annual return made up to 15 February 2010 with full list of shareholders
09 Mar 2010 CH01 Director's details changed for Claire Louise Ashworth on 9 March 2010
09 Mar 2010 CH01 Director's details changed for Rodney Ashworth on 9 March 2010
29 Apr 2009 AA Total exemption small company accounts made up to 28 February 2009