Advanced company searchLink opens in new window

BDS FIRE AND SECURITY LIMITED

Company number 03875070

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)
04 Nov 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
05 Dec 2013 SOAS(A) Voluntary strike-off action has been suspended
05 Nov 2013 GAZ1(A) First Gazette notice for voluntary strike-off
25 Oct 2013 DS01 Application to strike the company off the register
01 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
23 Nov 2012 AA01 Previous accounting period extended from 30 June 2012 to 30 September 2012
22 Nov 2012 AR01 Annual return made up to 11 November 2012 with full list of shareholders
Statement of capital on 2012-11-22
  • GBP 1,000
15 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
15 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
04 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 10
05 Sep 2012 TM01 Termination of appointment of Graham Campbell as a director
05 Sep 2012 TM01 Termination of appointment of Mitchell Blyde as a director
05 Sep 2012 TM01 Termination of appointment of Kevin Blyde as a director
04 Sep 2012 AP01 Appointment of Mr Arran Huntley as a director
04 Sep 2012 TM01 Termination of appointment of David Metcalfe as a director
15 Aug 2012 TM01 Termination of appointment of Andrew Gibbs as a director
27 Jul 2012 AA Full accounts made up to 30 June 2011
09 May 2012 AP03 Appointment of Mr Arran Huntley as a secretary
09 May 2012 TM01 Termination of appointment of Charles Bithell as a director
09 May 2012 TM02 Termination of appointment of Charles Bithell as a secretary
30 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
30 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
17 Nov 2011 AR01 Annual return made up to 11 November 2011 with full list of shareholders
05 Apr 2011 AA Full accounts made up to 30 June 2010