- Company Overview for B D LAW LIMITED (05503915)
- Filing history for B D LAW LIMITED (05503915)
- People for B D LAW LIMITED (05503915)
- Charges for B D LAW LIMITED (05503915)
- More for B D LAW LIMITED (05503915)
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 May 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Mar 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Mar 2018 | DS01 | Application to strike the company off the register | |
31 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
19 Jul 2017 | CS01 | Confirmation statement made on 8 July 2017 with no updates | |
24 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
25 Jul 2016 | AD01 | Registered office address changed from Queen Square House Queen Square Bristol BS1 4NH England to Queen Square House 18-21 Queen Square Bristol BS1 4NH on 25 July 2016 | |
22 Jul 2016 | CS01 | Confirmation statement made on 8 July 2016 with updates | |
22 Jul 2016 | AD01 | Registered office address changed from 14 Charlotte Street Bristol BS1 5PT to Queen Square House Queen Square Bristol BS1 4NH on 22 July 2016 | |
28 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
31 Jul 2015 | AR01 |
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
|
|
30 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
31 Jul 2014 | AR01 |
Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
|
|
30 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
30 Oct 2013 | TM01 | Termination of appointment of Helena Craig as a director | |
02 Aug 2013 | AR01 |
Annual return made up to 8 July 2013 with full list of shareholders
|
|
07 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
10 Aug 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
04 Aug 2012 | AR01 | Annual return made up to 8 July 2012 with full list of shareholders | |
04 Aug 2012 | TM01 | Termination of appointment of John Baden Daintree as a director | |
05 Oct 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
18 Aug 2011 | AR01 | Annual return made up to 8 July 2011 with full list of shareholders | |
02 Nov 2010 | AA | Accounts for a dormant company made up to 31 January 2010 | |
05 Aug 2010 | AR01 | Annual return made up to 8 July 2010 with full list of shareholders | |
05 Aug 2010 | CH01 | Director's details changed for John Hugh Charles Balchin on 8 July 2010 |