- Company Overview for BD REALISATIONS 2015 LIMITED (03510363)
- Filing history for BD REALISATIONS 2015 LIMITED (03510363)
- People for BD REALISATIONS 2015 LIMITED (03510363)
- Charges for BD REALISATIONS 2015 LIMITED (03510363)
- Insolvency for BD REALISATIONS 2015 LIMITED (03510363)
- More for BD REALISATIONS 2015 LIMITED (03510363)
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
|
|
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
|
|
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
|
|
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 |