- Company Overview for BDI CONTRACT SERVICES LIMITED (06219617)
- Filing history for BDI CONTRACT SERVICES LIMITED (06219617)
- People for BDI CONTRACT SERVICES LIMITED (06219617)
- Charges for BDI CONTRACT SERVICES LIMITED (06219617)
- Insolvency for BDI CONTRACT SERVICES LIMITED (06219617)
- More for BDI CONTRACT SERVICES LIMITED (06219617)
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 Jun 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Mar 2016 | 2.24B | Administrator's progress report to 1 March 2016 | |
14 Mar 2016 | 2.35B | Notice of move from Administration to Dissolution on 1 March 2016 | |
08 Mar 2016 | 2.24B | Administrator's progress report to 1 February 2016 | |
11 Sep 2015 | 2.24B | Administrator's progress report to 1 August 2015 | |
11 Sep 2015 | 2.31B | Notice of extension of period of Administration | |
16 Apr 2015 | 2.24B | Administrator's progress report to 1 March 2015 | |
26 Jan 2015 | AD01 | Registered office address changed from Kpmg Llp St James' Square Manchester M2 6DS to 1 St Peter's Square Manchester M2 3AE on 26 January 2015 | |
28 Oct 2014 | F2.18 | Notice of deemed approval of proposals | |
10 Oct 2014 | 2.17B | Statement of administrator's proposal | |
11 Sep 2014 | AD01 | Registered office address changed from Langdale House Gadbrook Park Northwich Cheshire CW9 7TN to Kpmg Llp St James' Square Manchester M2 6DS on 11 September 2014 | |
09 Sep 2014 | 2.12B | Appointment of an administrator | |
06 Feb 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
21 Jan 2014 | AR01 |
Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
|
|
04 Dec 2013 | MR04 | Satisfaction of charge 2 in full | |
30 Nov 2013 | MR01 | Registration of charge 062196170003 | |
07 Jun 2013 | AD01 | Registered office address changed from Charlotte House the Wyvern Business Park Stanier Way Chaddesden Derby Derbyshire DE21 6BF on 7 June 2013 | |
01 Mar 2013 | AR01 | Annual return made up to 21 January 2013 with full list of shareholders | |
05 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 22 October 2012
|
|
05 Nov 2012 | SH10 | Particulars of variation of rights attached to shares | |
05 Nov 2012 | MEM/ARTS | Memorandum and Articles of Association | |
05 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
05 Nov 2012 | TM02 | Termination of appointment of Lisa Cooper as a secretary | |
05 Nov 2012 | AP01 | Appointment of Mr Geoffrey Francis Churchman as a director | |
05 Nov 2012 | SH08 | Change of share class name or designation |